Search icon

LAUREL OAKS EAST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL OAKS EAST HOMEOWNER'S 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: 22 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2003 (22 years ago)
Document Number: 751186
FEI/EIN Number 592135308

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

Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST MARTIN Treasurer Atlantis Management Services, Cooper City, FL, 33026
Artigas Jorge Vice President 11011 Sheridan Street, Cooper City, FL, 33026
Whitton Nicole Secretary 11011 Sheridan Street, Cooper City, FL, 33026
Gonzalez Nelson Director 11011 Sheridan Street, Cooper City, FL, 33026
Chaikin Julie Director 11011 Sheridan Street, Cooper City, FL, 33029
WOOD ROBERT President Atlantis Management Services, Cooper City, FL, 33026
BROUGH, CHADROW & LEVINE, PA Agent 2149 N Commerce Pkwy, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2149 N Commerce Pkwy, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 Atlantis Management Services, 11011 Sheridan Street, SUITE 208, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2016-03-17 BROUGH, CHADROW & LEVINE, PA -
CHANGE OF MAILING ADDRESS 2016-03-17 Atlantis Management Services, 11011 Sheridan Street, SUITE 208, Cooper City, FL 33026 -
REINSTATEMENT 2003-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1991-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-01-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State