Search icon

LUXURIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUXURIA 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: 05 Jan 2009 (16 years ago)
Document Number: N09000000042
FEI/EIN Number 263977181

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN RONALD President 2500 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432
TEICHER KIM Secretary 2500 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432
COHEN DONALD Treasurer 2500 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432
THIBAULT JOHN Vice President 2500 S. OCEAN BLVD., BOCA RATON, FL, 33432
Kamil Harvey Director 2500 South Ocean Blvd., Boca Raton, FL, 33432
SACHS SAX CAPLAN Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 SACHS SAX CAPLAN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 6111 BROKEN SOUND PARKWAY NW, Suite 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-06-03 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State