Entity Name: | LAS OLAS DOCKSIDE TOWNHOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2009 (16 years ago) |
Document Number: | N37571 |
FEI/EIN Number | 65-0340712 |
Address: | 2426 East Las Olas Boulevard, FT. LAUDERDALE, FL 33301 |
Mail Address: | 2426 East Las Olas Boulevard, FT. LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman, Stephen V | Agent | 2426 East Las Olas Boulevard, FT. LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
Mager, John | President | 3060 11 MILE RD, 1 Berkley, MI 48072 |
Name | Role | Address |
---|---|---|
Mager, John | Director | 3060 11 MILE RD, 1 Berkley, MI 48072 |
Marchuk, Jeff | Director | 1000 SE 2nd Street, 8 Fort Lauderdale, FL 33301 |
Bresee, Alicia | Director | 1000 SE 2nd Street, 7 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Marchuk, Jeff | Vice President | 1000 SE 2nd Street, 8 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Bresee, Alicia | Secretary | 1000 SE 2nd Street, 7 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Bresee, Alicia | Treasurer | 1000 SE 2nd Street, 7 Fort Lauderdale, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2426 East Las Olas Boulevard, FT. LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2426 East Las Olas Boulevard, FT. LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Hoffman, Stephen V | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2426 East Las Olas Boulevard, FT. LAUDERDALE, FL 33301 | No data |
REINSTATEMENT | 2009-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State