Entity Name: | CONCORD PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Sep 2016 (8 years ago) |
Document Number: | L11000085371 |
FEI/EIN Number | 45-2845954 |
Address: | 728 SW 4th Street, #1, Fort Lauderdale, FL 33312 |
Mail Address: | 728 SW 4th Street, #1, Fort Lauderdale, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Jeffrey B, Esq. | Agent | 1401 East Broward Blvd, Suite 300, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
MORROW, BONNIE | Manager | 728 SW 4th Street, #1 Fort Lauderdale, FL 33312 |
HERING, BROOKE STOTSKY | Manager | 728 SW 4th Street, #1 Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Hering, Steven | Property Manager | 728 SW 4th Street, #1 Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Hering, Steven | Authorized Representative | 728 SW 4th Street, #1 Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Stotsky, Joanne | Asst. Treasurer | 728 SW 4th Street, #1 Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Stotsky, Alan | Vice President | 728 SW 4th Street, #1 Fort Lauderdale, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-15 | 1401 East Broward Blvd, Suite 300, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 728 SW 4th Street, #1, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-04 | Smith, Jeffrey B, Esq. | No data |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 728 SW 4th Street, #1, Fort Lauderdale, FL 33312 | No data |
LC AMENDMENT | 2016-09-16 | No data | No data |
LC AMENDMENT | 2016-09-14 | No data | No data |
LC NAME CHANGE | 2016-08-19 | CONCORD PROPERTY MANAGEMENT, LLC | No data |
LC REVOCATION OF DISSOLUTION | 2016-06-27 | No data | No data |
VOLUNTARY DISSOLUTION | 2016-03-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
LC Amendment | 2016-09-16 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State