Search icon

NORTH LAKE TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LAKE TOWNHOMES 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: 27 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 1990 (35 years ago)
Document Number: 748229
FEI/EIN Number 591965773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TRI-COUNTY PROPERTY SERVICES & MANAGEMENT, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: TRI-COUNTY PROPERTY SERVICES & MANAGEMENT, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN JEREMY President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
SANCHEZ JESSICA Secretary 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Marcos Tina Director 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 TRI-COUNTY PROPERTY SERVICES & MANAGEMENT LLC, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-18 TRI-COUNTY PROPERTY SERVICES & MANAGEMENT LLC, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-03-18 Tri-County Property Services & Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
REINSTATEMENT 1990-05-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-18
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State