Search icon

LANDINGS HARBORAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANDINGS HARBORAGE 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 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: 752627
FEI/EIN Number 59-2049344

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

Mail Address: 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308, US
Address: 2591 NE 55th Ct, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geiyer Eneide Treasurer 4801 S. University Drive, Davie, FL, 33328
Edwards Russel President 4801 S. University Drive,, Davie, FL, 33328
Anderson Kelly Vice President 4801 S. University Drive, Fort Lauderdale, FL, 33328
Maeyer Kara Secretary 4801 S. University Drive,, Davie, FL, 33328
DE SCHWARTZMAN, VIOLETA AYALA Director 4801 S. University Drive, Davie, FL, 33328
ONBOARD PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2591 NE 55th Ct, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2440 E Commercial Blvd, Suite 1, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ONBOARD PROPERTY MANAGEMENT INC., -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2591 NE 55th Ct, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-17 - -
REINSTATEMENT 1985-03-15 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
Reg. Agent Change 2023-08-28
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State