Entity Name: | INDEPENDENCE COMMERCE CENTER 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: | 10 Jul 2006 (19 years ago) |
Document Number: | N06000007289 |
FEI/EIN Number |
208027811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Daniel J | Vice President | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Shacket Roger | Treasurer | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Marinos Demetrios (Jim | President | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Lew Shannon | Director | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Basulto Robbins & Associates, LLP | Agent | 14160 NW 77 Court, Ste. 22, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-15 | Tri-County Property Services & Management LLC, 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-09-15 | Tri-County Property Services & Management LLC, 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | Basulto Robbins & Associates, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 14160 NW 77 Court, Ste. 22, Miami Lakes, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State