Search icon

CARIBBEAN TOWNHOMES OF LAS OLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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