Entity Name: | SOCIETY LAS OLAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Aug 2020 (4 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | N21000002760 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 301 SW 1st Avenue, Fort Lauderdale, FL, 33301, US |
Mail Address: | c/o FOL RE HoldCo LLC, 1170 Kane Concourse, Suite 301; Attention:, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Hill Christopher | President | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Name | Role | Address |
---|---|---|
Lapidus Mark | Vice President | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Name | Role | Address |
---|---|---|
Lapidus Mark | Secretary | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Name | Role | Address |
---|---|---|
Mauch FJ | Treasurer | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Name | Role | Address |
---|---|---|
Karni Eyal | Director | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Gleicher Michael | Director | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Fink Max | Director | c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Corporation Service Company | No data |
AMENDED AND RESTATEDARTICLES | 2023-01-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 301 SW 1st Avenue, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 301 SW 1st Avenue, Fort Lauderdale, FL 33301 | No data |
REINSTATEMENT | 2023-01-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
REINSTATEMENT | 2023-01-30 |
Amended and Restated Articles | 2023-01-30 |
Off/Dir Resignation | 2023-01-12 |
Reg. Agent Resignation | 2023-01-11 |
Domestic Non-Profit | 2020-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State