Entity Name: | LYONS TECH III CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Oct 2003 (21 years ago) |
Document Number: | N03000008736 |
FEI/EIN Number | 760750643 |
Address: | 6820 LYONS TECHNOLOGY CIRCLE, #100, COCONUT CREEK, FL, 33073 |
Mail Address: | 6820 LYONS TECHNOLOGY CIRCLE, #100, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERS MALCOLM | Agent | 6820 LYONS TECHNOLOGY CIRCLE SUITE 100, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Lerman Michael | Vice President | 4800 LYONS TECHNOLOGY PKWY STE 4, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Montzoor Zohar | Secretary | 6820 Lyons Circle, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Fox Adam | Treasurer | 6820 Lyons Technology Circle, Coconut Creek, FL |
Name | Role | Address |
---|---|---|
Lantz Jeffrey | President | 4800 LYONS TECHNOLOGY PARKWAY SUITE 1, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-04-23 | BUTTERS, MALCOLM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 6820 LYONS TECHNOLOGY CIRCLE SUITE 100, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 6820 LYONS TECHNOLOGY CIRCLE, #100, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 6820 LYONS TECHNOLOGY CIRCLE, #100, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000350648 | TERMINATED | 1000000269325 | BROWARD | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State