Search icon

2001 BUILDING CONDOMINIUM ASSOCIATION OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: 2001 BUILDING CONDOMINIUM ASSOCIATION OF FORT LAUDERDALE, 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: 27 Apr 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: N20345
FEI/EIN Number 650014901

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

Address: BARBARA VALLE, 2001 NE 48TH COURT, STE. 4-5, FT. LAUDERDALE, FL, 33308
Mail Address: BARBARA VALLE, 2001 NE 48TH COURT, STE. 4-5, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE BARBARA President 2001 NE 48TH COURT, FT. LAUDERDALE, FL
VALLE GABRIEL Treasurer 2001 NE 48TH COURT, FORT LAUDERDALE, FL, 33308
VALLE BARBARA Agent 2001 NE 48TH CT, FORT LAUDERDALE, FL, 33308
BEJAR CARLOS Secretary 2001 NE 48TH COURT, FORT LAUDERDALE, FL, 33308
THE KIDNEY GROUP, L.L.C. Vice President -
THE KIDNEY GROUP, L.L.C. Director -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 BARBARA VALLE, 2001 NE 48TH COURT, STE. 4-5, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2011-02-16 BARBARA VALLE, 2001 NE 48TH COURT, STE. 4-5, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 2001 NE 48TH CT, SUITE 4-5, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2008-02-14 VALLE, BARBARA -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1987-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State