Search icon

CASCADES OF LAUDERHILL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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