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 |
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 |
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 | - | - |
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