Search icon

NOLA LOFTS CONDOMINIUM ASSOCIATION I, INC.

Company Details

Entity Name: NOLA LOFTS CONDOMINIUM ASSOCIATION I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Document Number: N04000001840
FEI/EIN Number 20-2199479
Address: 313 NE 2nd Street, Ft Lauderdale, FL, 33301, US
Mail Address: c/o KB2 Management of Florida, PO Box 869, Loxahatchee, FL, 33470, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hollander, Goode, Lopez, PLLC Agent 314 South Federal Highway, Dania Beach, FL, 33304

President

Name Role Address
Pope John H President c/o KB2 Management of Florida, Loxahatchee, FL, 33470

Secretary

Name Role Address
Dinlocker Elizabeth Secretary c/o KB2 Management of Florida, Loxahatchee, FL, 33470

Director

Name Role Address
Delsol Daniel Director c/o KB2 Management of Florida, Loxahatche, FL, 33470

Vice President

Name Role Address
Ahumada Fabiana Vice President c/o KB2 Management of Florida, Loxahatchee, FL, 33470

Treasurer

Name Role Address
McConville Mary Faith Treasurer c/o KB2 Management of Florida, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Hollander, Goode, Lopez, PLLC No data
CHANGE OF MAILING ADDRESS 2024-01-28 313 NE 2nd Street, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 314 South Federal Highway, Dania Beach, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 313 NE 2nd Street, Ft Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-08-02
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State