Search icon

LABELLE HARBOR CONDOMINIUMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LABELLE HARBOR CONDOMINIUMS 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: 16 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: N07000003843
FEI/EIN Number 980664694

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

Address: 3815, SW 16 Street, Ft. Lauderdale, FL, 33312, US
Mail Address: 3815, SW 16 Street, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wild Michael Director 6540 NE 18 AV, FORT LAUDERDALE, FL, 33308
Hurst Marilyn Director 6540 NE 18 AV, FORT LAUDERDALE, FL, 33308
Hurst Robert ALT 6540 NE 18 AV, FORT LAUDERDALE, FL, 33308
Wild Michael Agent 1250 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3815, SW 16 Street, Unit #1, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-22 3815, SW 16 Street, Unit #1, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Wild, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1250 South Pine Island Road, STE 200, Plantation, FL 33324 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000056929 TERMINATED 1000000771637 COLUMBIA 2018-02-05 2038-02-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State