Search icon

SOCIETY LAS OLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Hill Christopher President c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154

Vice President

Name Role Address
Lapidus Mark Vice President c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154

Secretary

Name Role Address
Lapidus Mark Secretary c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154

Treasurer

Name Role Address
Mauch FJ Treasurer c/o FOL RE HoldCo LLC, Bay Harbor Islands, FL, 33154

Director

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

Events

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

Documents

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