Entity Name: | THE FLORANADA 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: | 09 Nov 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jul 1994 (31 years ago) |
Document Number: | 760642 |
FEI/EIN Number |
592459343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICANIO DOUG | President | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
SPASEVSKI NEDA | Director | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
TOWNSEND LEA | Vice President | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Tri-County Property Services & Management LLC | - |
REINSTATEMENT | 1994-07-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-05-23 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State