Search icon

THREE RIVERS EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THREE RIVERS EAST 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: 07 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: 761356
FEI/EIN Number 592217228

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1810 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306, US
Mail Address: 2737 EAST OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
fountain douglas E Vice President 1816 EAST OAKLAND PARK BLVD -, FT LAUDERDALE, FL, 33306
beyer nathaniel President 1818 EAST OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306
echezuria Jesus Secretary 1814 E Oakland Park Blvd, Oakland Park, FL, 33306
Loshuk Mark Prop 2737 EAST OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306
Vlaics Andras Director 1810 E. Oakland Park Blvd., Oakland Park, FL, 33306
Corbin Suzanne E Boar 1818 E. Oakland Park Blvd., Oakland Park, FL, 33306
AQUA TERRA PROPERTY MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1810 E Oakland Park Blvd, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2021-08-21 Aqua Terra Property Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2737 EAST OAKLAND PARK BLVD., suite 203, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2017-04-17 1810 E Oakland Park Blvd, FT LAUDERDALE, FL 33306 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-08-21
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-09-22
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State