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 |
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 |
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 | - |
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