Entity Name: | LAS OLAS RIVER HOUSE 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: | 22 Sep 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | N04000009073 |
FEI/EIN Number |
342021394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 LAS OLAS WAY, MANAGEMENT OFFICE, FT LAUDERDALE, FL, 33301 |
Mail Address: | 333 LAS OLAS WAY, MANAGEMENT OFFICE, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Deborah | Vice President | 333 LAS OLAS WAY #3607, FORT LAUDERDALE, FL, 33301 |
Drucker Gordon | Assi | 333 Las Olas Way, #2810, Fort Lauderdale, FL, 33301 |
Yaroslawitz Steven | Treasurer | 333 Las Olas Way, Unit 2507, Fort Lauderdale, FL, 33301 |
Chircus Jeffrey | President | 333 Las Olas Way, #3902, Fort Laudedale, FL, 33301 |
Laterveer Boudewijn | Secretary | 333 Las Olas Way, Fort Lauderdale, FL, 33301 |
Becker & Poliakoff | Agent | 1 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 1 EAST BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Becker & Poliakoff | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2012-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 333 LAS OLAS WAY, MANAGEMENT OFFICE, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 333 LAS OLAS WAY, MANAGEMENT OFFICE, FT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2007-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State