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 |
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 | - |
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 | - | - |
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