Search icon

INVERRARY BOULEVARD PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INVERRARY BOULEVARD PLAZA 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 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: N01000007494
FEI/EIN Number 522381830

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

Mail Address: c/o Premier Association Management, 4502 INVERRARY BLVD, LAUDERHILL, FL, 33319, US
Address: 4502 INVERRARY BLVD, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kunjbehari Chaitram Treasurer c/o Premier Association Management, LAUDERHILL, FL, 33319
Hussein Hussein Secretary c/o Premier Association Management, LAUDERHILL, FL, 33319
Moryosef Yaniv President c/o Premier Association Management, LAUDERHILL, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 4502 INVERRARY BLVD, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-11-02 PREMIER ASSOCIATION MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4502 INVERRARY BLVD, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4502 INVERRARY BLVD, LAUDERHILL, FL 33319 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State