Search icon

CONCORD PROPERTY MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
Smith, Jeffrey B, Esq. Agent 1401 East Broward Blvd, Suite 300, Fort Lauderdale, FL 33301

Manager

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

Property Manager

Name Role Address
Hering, Steven Property Manager 728 SW 4th Street, #1 Fort Lauderdale, FL 33312

Authorized Representative

Name Role Address
Hering, Steven Authorized Representative 728 SW 4th Street, #1 Fort Lauderdale, FL 33312

Asst. Treasurer

Name Role Address
Stotsky, Joanne Asst. Treasurer 728 SW 4th Street, #1 Fort Lauderdale, FL 33312

Vice President

Name Role Address
Stotsky, Alan Vice President 728 SW 4th Street, #1 Fort Lauderdale, FL 33312

Events

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

Documents

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