Search icon

LYONS TECH III CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
BUTTERS MALCOLM Agent 6820 LYONS TECHNOLOGY CIRCLE SUITE 100, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
Lerman Michael Vice President 4800 LYONS TECHNOLOGY PKWY STE 4, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
Montzoor Zohar Secretary 6820 Lyons Circle, Coconut Creek, FL, 33073

Treasurer

Name Role Address
Fox Adam Treasurer 6820 Lyons Technology Circle, Coconut Creek, FL

President

Name Role Address
Lantz Jeffrey President 4800 LYONS TECHNOLOGY PARKWAY SUITE 1, COCONUT CREEK, FL, 33073

Events

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

Debts

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

Documents

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