Search icon

LA VOGUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA VOGUE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N05000004235
FEI/EIN Number APPLIED FOR

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

Address: 4400 WEST SAMPLE ROAD, SUITE 200, COCONUT CREEK, FL, 33073, US
Mail Address: 4400 WEST SAMPLE ROAD, SUITE 200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER T.R. Director 4400 WEST SAMPLE ROAD SUITE 200, COCONUT CREEK, FL, 330733450
GUADAGNO CORY Vice President 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL, 33073
BEER T.R. President 4400 WEST SAMPLE ROAD SUITE 200, COCONUT CREEK, FL, 330733450
GUADAGNO CORY Director 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL, 33073
CLEMENT GARY Secretary 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL, 33073
CLEMENT GARY Treasurer 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL, 33073
CLEMENT GARY Director 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL, 33073
POSIN HARRY L Agent 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 4400 WEST SAMPLE ROAD, SUITE 200, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-07-25 4400 WEST SAMPLE ROAD, SUITE 200, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2006-04-20 POSIN, HARRY L -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 4400 W SAMPLE RD, STE 200, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-04-20
Domestic Non-Profit 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State