Search icon

NAUTICAL LANDINGS TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICAL LANDINGS TOWNHOUSE 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: 04 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2001 (23 years ago)
Document Number: N48762
FEI/EIN Number 650358268

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

Address: 1472 SE 15th Street, Unit D, Fort Lauderdale, FL, 33316, US
Mail Address: 1472 SE 15th Street, Unit D, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fashbaugh Craig President 1472 SE 15th Street, Fort Lauderdale, FL, 33316
SCHIMELFENYG AMY Secretary 1472 SE 15th Street, Fort Lauderdale, FL, 33316
CHMIELOWIEC KEN S Vice President 1472 SE 15th Street, Fort Lauderdale, FL, 33316
DEITRICK JUSTIN D Treasurer 1472 SE 15th Street, Fort Lauderdale, FL, 33316
Fashbaugh Craig Agent 1472 SE 15th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1472 SE 15th Street, Unit B, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-01-22 1472 SE 15th Street, Unit B, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1472 SE 15th Street, Unit B, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Fashbaugh, Craig -
REINSTATEMENT 2001-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State