Search icon

LAS OLAS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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