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 |
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 | - |
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 | - | - |
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