Search icon

VISTA LAS OLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA LAS OLAS 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: 19 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2008 (17 years ago)
Document Number: N00000002594
FEI/EIN Number 651133239

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

Address: 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 151 N NOB HILL RD, SUITE 288, PLANTATION, FL, 33324, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevenson Scott M Secretary 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
Mercado-Irizarry Alex Treasurer 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
ALFORD ROZ Director 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
Mikulski Rob President 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
Ruffenach Gerry Director 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
AMORELLO LYNDA Agent 151 N. NOB HILL RD #288, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98253900002 VISTA LAS OLAS ACTIVE 1998-09-10 2028-12-31 - 151 N NOB HILL RD, 288, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 151 N. NOB HILL RD #288, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-03-18 AMORELLO, LYNDA -
CANCEL ADM DISS/REV 2008-02-16 - -
CHANGE OF MAILING ADDRESS 2008-02-16 217 HENDRICKS ISLE, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 217 HENDRICKS ISLE, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State