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 |
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 |
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 | - | - |
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