Entity Name: | THE LOFTS OF PALM-AIRE VILLAGE HOMEOWNERS' 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: | 10 Aug 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | 739874 |
FEI/EIN Number |
591862513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3270 NW 62ND ST, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3270 NW 62ND ST, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHE CHARLIE | President | 3270 NW 62nd Street, FORT LAUDERDALE, FL, 33309 |
Jacob Suzanne | Vice President | 3270 NW 62nd Street, Fort Lauderdale, FL, 33309 |
CARL PUIA | Treasurer | 3270 NW 62nd Street, Fort Lauderdale, FL, 33309 |
Palmer Alexander | Secretary | 3270 NW 62nd Street, Fort Lauderdale, FL, 33309 |
MARTIN ROBERT C | Agent | 319 SE 14TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 3270 NW 62ND ST, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 3270 NW 62ND ST, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-11-14 | MARTIN, ROBERT CESQ. | - |
REINSTATEMENT | 1991-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State