Entity Name: | CARIBBEAN TOWNHOMES OF LAS OLAS 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: | 18 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2011 (13 years ago) |
Document Number: | 757073 |
FEI/EIN Number |
592251572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 S E 2ND STREET, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 800 S E 2ND STREET, FORT LAUDERDALE, FL, 33301-3613 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREHIER JEAN - PIERRE | Treasurer | 810 SE 2ND ST. UNIT D, FORT LAUDERDALE, FL, 33301 |
YAZBACK FREDERICK | President | 810 SE 2ND ST. UNIT E, FT LAUDERDALE, FL |
SMITH MURRAY | Secretary | 800 SE 2ND ST. UNIT H, FT LAUDERDALE, FL, 33301 |
SMITH MURRAY | Director | 800 SE 2ND ST. UNIT H, FT LAUDERDALE, FL, 33301 |
YAZBACK FREDERICK | Agent | 810 SE 2ND ST., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2011-11-23 | - | - |
REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-09 | YAZBACK, FREDERICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 810 SE 2ND ST., UNIT E, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2000-03-07 | 800 S E 2ND STREET, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-30 | 800 S E 2ND STREET, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State