Search icon

LIBERTY SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY SQUARE 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: 20 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 1997 (28 years ago)
Document Number: N04293
FEI/EIN Number 592501056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4233 W Hillsboro Blvd, Unit 0544, Coconut Creek, FL, 33097, US
Mail Address: 4233 W Hillsboro Blvd, Unit 0544, Coconut Creek, FL, 33097, US
ZIP code: 33097
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Voci Tina President 4233 W Hillsboro Blvd, Coconut Creek, FL, 33097
Presti Mark Vice President 4233 W Hillsboro Blvd, Coconut Creek, FL, 33097
Gard James Treasurer 4233 W Hillsboro Blvd, Coconut Creek, FL, 33097
Noy Jake Secretary 4233 W Hillsboro Blvd, Coconut Creek, FL, 33097
LUXE PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 4233 W Hillsboro Blvd, Unit 0544, Coconut Creek, FL 33097 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 4233 W Hillsboro Blvd, Unit 0544, Coconut Creek, FL 33097 -
CHANGE OF MAILING ADDRESS 2024-04-20 4233 W Hillsboro Blvd, Unit 0544, Coconut Creek, FL 33097 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Luxe Property Services, Inc. -
REINSTATEMENT 1997-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-04-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State