Search icon

LAUDERDALE CITY CENTER TOWNHOMES 1 CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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