Search icon

SOLE AT FORT LAUDERDALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLE AT FORT LAUDERDALE 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: 23 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: N05000009888
FEI/EIN Number 203531537

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

Address: C/O CASTLE GROUP, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US
Mail Address: C/O CASTLE GROUP, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PeytonBolin, PL Agent 3343 W Commercial Blvd, FORT LAUDERDALE, FL, 33309
Reiss Richard Vice President 533 NE 3rd Ave Unit 216, FT. LAUDERDALE, FL, 33301
Rossi Steve Treasurer 533 NE 3rd Ave Suite R-2, FT. LAUDERDALE, FL, 33301
Lopez Bernie President 533 NE 3rd Ave Unit 421, FT. LAUDERDALE, FL, 33301
Vinyets Alan Secretary 533 NE 3rd Ave Unit 230, FT. LAUDERDALE, FL, 33301
Varga Laszlo Director 711 NE 82nd street, miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 PeytonBolin, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 3343 W Commercial Blvd, 100, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 C/O CASTLE GROUP, 12270 SW 3RD STREET, STE 200, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-04-29 C/O CASTLE GROUP, 12270 SW 3RD STREET, STE 200, PLANTATION, FL 33325 -
AMENDMENT 2009-10-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State