Entity Name: | CASCADES OF LAUDERHILL 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: | 06 Nov 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 1990 (35 years ago) |
Document Number: | 760617 |
FEI/EIN Number |
592137239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8010 N University Drive, Tamarac, FL, 33321, US |
Address: | 7800 NW 50th Street, Lauderhill, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ascenzo Nicholas | Secretary | 8010 N University Dr, Tamarac, FL, 33321 |
Feldman Cora | Director | 8010 N University Dr, Tamarac, FL, 33321 |
Ramadan Omar | President | 8010 N University Drive, Tamarac, FL, 33321 |
Rodriguez Luis | Director | 8010 N. University Dr., Tamarac, FL, 33321 |
Lezcano Stephen | Secretary | 8010 N University Drive, Tamarac, FL, 33321 |
Dimiaty Dib | Vice President | 8010 N University Drive, Tamarac, FL, 33321 |
CAMPBELL PROPERTY AND MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 7800 NW 50th Street, Lauderhill, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2016-03-17 | 7800 NW 50th Street, Lauderhill, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 8010 N University Drive, Tamarac, FL 33321 | - |
AMENDMENT | 1990-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-03-10 | CAMPBELL PROPERTY MANAGEMENT | - |
RESTATED ARTICLES | 1986-05-06 | - | - |
AMENDMENT | 1986-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State