Search icon

100 LAS OLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 100 LAS OLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: N20000001485
FEI/EIN Number 84-4760588
Address: 100 East Las Olas Blvd., Suite 1, Fort Lauderdale, FL 33301
Mail Address: 100 East Las Olas Blvd., Suite 1, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Valancy, Steven S Agent 310 S.E. 13th Street, Fort Lauderdale, FL 33316

President

Name Role Address
Roth, Gregory President 100 East Las Olas Blvd., Suite 1 Fort Lauderdale, FL 33301

Vice President

Name Role Address
Cordova , Ernest Vice President 100 East Las Olas Blvd., Suite 1 Fort Lauderdale, FL 33301

Secretary

Name Role Address
D'Avolio, Michelle Secretary 100 East Las Olas Blvd., Suite 1 Fort Lauderdale, FL 33301

Treasurer

Name Role Address
Freeze, James Treasurer 100 East Las Olas Blvd, Suite 1 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-10 Valancy, Steven S No data
CHANGE OF MAILING ADDRESS 2022-02-02 100 East Las Olas Blvd., Suite 1, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 100 East Las Olas Blvd., Suite 1, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2022-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 310 S.E. 13th Street, Fort Lauderdale, FL 33316 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-03-30
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-02-02
Domestic Non-Profit 2020-02-12

Date of last update: 15 Feb 2025

Sources: Florida Department of State