Search icon

SYMPHONY NORTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SYMPHONY NORTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 2005 (19 years ago)
Document Number: N05000011743
FEI/EIN Number 203865958
Address: 600 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL, 33312
Mail Address: 600 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SYMPHONY NORTH CONDOMINIUM ASSOCIATION, INC. Agent

President

Name Role Address
Hirsch Lauri President 610 WEST LAS OLAS BLVD #613, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
Gaugler Cheryl Secretary 610 WEST LAS OLAS BLVD #2213, FORT LAUDERDALE, FL, 33312

Vice President

Name Role Address
Alrehany Bashar Vice President 610 WEST LAS OLAS BLVD #817, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 SYMPHONY NORTH CONDOMINIUM ASSOCIATION,INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 600 West Las Olas Blvd., Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 600 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2009-03-23 600 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State