Entity Name: | LA CANADIENNE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 1977 (48 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2009 (15 years ago) |
Document Number: | 739783 |
FEI/EIN Number |
591936589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | CO CAM Accounting & Property Svcs., 1900 N UNIVERSITY DR, Pembroke Pines, FL, 33024, US |
Address: | 1900 N. University Drive, Suite 102, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mertnoff Guillermo | Treasurer | 1900 N. University Drive, Pembroke Pines, FL, 33024 |
Collao Oscar | Secretary | 1900 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024 |
Diaz Alexander | Director | 1900 N UNIVERSITY DR STE 102, Pembroke Pines, FL, 33024 |
Garcia Gisele | President | 1900 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024 |
CAM Accounting & Property Services | Agent | 1900 N. University Drive, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | CAM Accounting & Property Services | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1990-03-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-12-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-22 |
AMENDED ANNUAL REPORT | 2022-09-27 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State