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 |
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 | - |
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 | - | - |
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