Search icon

LAS OLAS BEACH CLUB CONDOMINIUM ASSOCAITION, INC. - Florida Company Profile

Company Details

Entity Name: LAS OLAS BEACH CLUB CONDOMINIUM ASSOCAITION, 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: 20 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: N06000012956
FEI/EIN Number 208811499

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

Address: 101 S. FT. LAUDERDALE BEACH BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 101 S. FT. LAUDERDALE BEACH BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ghadar Margaret President 101 S FT LAUDERDALE BCH BLVD, FT. LAUDERDALE, FL, 33316
Ambrose Christopher Vice President 101 S FT LAUDERDALE BCH BLVD, FT. LAUDERDALE, FL, 33316
Severson John Treasurer 101 S. FT. LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316
GIUSTI GIANPIEERRE Director 101 S FT LAUDERDALE BCH BLVD, FT. LAUDERDALE, FL, 33316
Russell Charlotte Secretary 101 S FT LAUDERDALE BCH BLVD, FT. LAUDERDALE, FL, 33316
Becker & Poliakoff Agent 1 East Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
AMENDMENT 2013-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 101 S. FT. LAUDERDALE BEACH BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-01-06 101 S. FT. LAUDERDALE BEACH BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State