Search icon

MAISON BLANC ON LAS OLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MAISON BLANC ON LAS OLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 2002 (22 years ago)
Document Number: N02000007875
FEI/EIN Number 200709194
Address: 1760 E. Las Olas Blvd., FT. LAUDERDALE, FL, 33301, US
Mail Address: P. O. BOX 460909, FORT LAUDERDALE, FL, 33346, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURGESS DAVID Agent 315 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

President

Name Role Address
HAMMER STEVEN President 1760 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
GARTHWAITE WENDY L Treasurer 1760 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
GARVIN CHRISTOPHER Vice President 1760 E. Las Olas, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
SLOMKOWSKI RICHARD Secretary 1760 E. Las Olas Blvd., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 1760 E. Las Olas Blvd., FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 315 SE 12TH STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-04-08 1760 E. Las Olas Blvd., FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 BURGESS, DAVID No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State