Entity Name: | LAS ROSAS 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: | 17 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Jul 2008 (17 years ago) |
Document Number: | N05000001982 |
FEI/EIN Number |
800207289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o M&M Property Management, 1280 SW 36 Ave #305, Pompano Beach, FL, 33069, US |
Mail Address: | c/o M&M Property Management, 1280 SW 36 Ave #305, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LO WENDY | Secretary | c/o M&M Property Management, Pompano Beach, FL, 33069 |
Baiz Carlos | Vice President | c/o M&M Property Management, Pompano Beach, FL, 33069 |
BONNELL JASON | President | c/o M&M Property Management, Pompano Beach, FL, 33069 |
Basulto Robbins & Associates, LLP | Agent | 14160 NW 77 Court, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Basulto Robbins & Associates, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 14160 NW 77 Court, Ste. 22, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | c/o M&M Property Management, 1280 SW 36 Ave #305, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | c/o M&M Property Management, 1280 SW 36 Ave #305, Pompano Beach, FL 33069 | - |
CANCEL ADM DISS/REV | 2008-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State