Search icon

LAUREN'S TURN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREN'S TURN HOMEOWNERS' ASSOCIATION, 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: 13 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1999 (26 years ago)
Document Number: N32778
FEI/EIN Number 650183326

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

Mail Address: 1280 SW 36 Ave #305, Pompano, FL, 33069, US
Address: C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Ave #305, Pompnao, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPPAKAS DIMITRIOS Treasurer 1280 SW 36 Ave #305, Pompano, FL, 33069
RAINERO DAN President 1280 SW 36 AVE #305, POMPANO BEACH, FL, 33069
DEJULIO NICHOLAS Secretary 1280 SW 36 AVE #305, POMPANO BEACH, FL, 33069
Simone Peter Director 1280 SW 36 Ave #305, Pompano Beach, FL, 33069
M&M PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 M&M Property Management -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1280 SW 36TH AVE STE 305, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Ave #305, Pompnao, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-04-29 C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Ave #305, Pompnao, FL 33069 -
REINSTATEMENT 1999-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State