Entity Name: | LAS OLAS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Apr 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N20083 |
FEI/EIN Number |
591890658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 66th Street N, Pinellas Park, FL, 33781, US |
Mail Address: | CONDOMINIIUM MGMT GROUP, 7800 66TH ST. N., PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEELE BRAD | President | 7800 66th Street N, Pinellas Park, FL, 33781 |
Gaynor Rick | Vice President | CONDOMINIIUM MGMT GROUP, PINELLAS PARK, FL, 33781 |
Alvarez Dennis | Treasurer | 7800 66th Street N, Pinellas Park, FL, 33781 |
BEDARD BRIAN | Secretary | CONDOMINIIUM MGMT GROUP, PINELLAS PARK, FL, 33781 |
Murphy William | Director | CONDOMINIIUM MGMT GROUP, PINELLAS PARK, FL, 33781 |
CONDOMINIUM MGMT GROUP | Agent | CONDOMINIIUM MGMT GROUP, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | CONDOMINIUM MGMT GROUP | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-03 | 7800 66th Street N, #205, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2016-11-03 | 7800 66th Street N, #205, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | CONDOMINIIUM MGMT GROUP, 7800 66TH ST. N., #205, PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-11-03 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State