Search icon

LAS OLAS RIVER HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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