Search icon

LA CANADIENNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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