Search icon

SYMPHONY SOUTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SYMPHONY SOUTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 2005 (19 years ago)
Document Number: N05000011744
FEI/EIN Number 203866020
Address: 610 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL, 33312, US
Mail Address: 610 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Symphony South Condominium Association, IN Agent 600 WEST LAS OLAS BLVD, Fort Lauderdale, FL, 33312

Vice President

Name Role Address
Leak Peggy Vice President 600 WEST LAS OLAS BLVD. #2204, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
Kramer Charles Secretary 600 WEST LAS OLAS BLVD. #1002, FORT LAUDERDALE, FL, 33312

President

Name Role Address
Patterson Susan President 600 WEST LAS OLAS BLVD. #1003, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Symphony South 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 2015-04-17 610 WEST LAS OLAS BLVD, MANAGEMENT OFFICE, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2015-04-17 610 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: 02 Feb 2025

Sources: Florida Department of State