Search icon

LAUDERDALE BEACH CLUSTER HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE BEACH CLUSTER HOMES 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: 16 Apr 2007 (18 years ago)
Document Number: N07000003808
FEI/EIN Number 262728973

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

Address: 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL, 33306, US
Mail Address: 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDermott Michael W President 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL, 33306
Felder David M Vice President 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL, 33306
MCDERMOTT MICHAEL W Agent 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2017-02-13 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2017-02-13 MCDERMOTT, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2805 E. OAKLAND PK BLVD., FT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
Reg. Agent Change 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State