Entity Name: | LAUDERDALE CITY CENTER TOWNHOMES 1 CONDOMINIUM, 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: | 07 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 1994 (30 years ago) |
Document Number: | N04579 |
FEI/EIN Number |
592442132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N.E. 8TH AVE., FT. LAUDERDALE, FL, 33301 |
Mail Address: | 1220 MIAMI RD, SUITE 6, FT. LAUDERDALE, FL, 33316 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weisser Kevin | Vice President | 101 NE 8TH AVE #3, FORT LAUDERDALE, FL, 33301 |
Arlen Jeffery | Treasurer | 101NE 8 AVE #5, FORT LAUDERDALE, FL, 33301 |
Crystal Tracy | President | 101 NE 8 AVE #6, FT. LAUDERDALE, FL, 33301 |
Shafor Steven H | Agent | 1220 MIAMI RD., FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Shafor, Steven H | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 101 N.E. 8TH AVE., FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-13 | 1220 MIAMI RD., SUITE 6, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1994-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-21 | 101 N.E. 8TH AVE., FT. LAUDERDALE, FL 33301 | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State