Search icon

LAUDERDALE BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE BEACH 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: 18 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: N96000001486
FEI/EIN Number 592381510

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

Address: 3403 N.E. 27TH STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3403 N.E. 27TH STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUDERDALE BEACH HOMEOWNER'S ASSOCIATION Agent 3403 N.E. 27TH STREET, FORT LAUDERDALE, FL, 33308
Deitchman Julie Vice President 2300 N Atlantic Blvd, FORT LAUDERDALE, FL, 33305
GANON STEVE President 2517 N. ATLANTIC BLVD., FORT LAUDERDALE, FL, 33305
Britt-Hinds Brenda Treasurer 2908 N Atlantic Blvd, Fort Lauderdale, FL, 33308
Coble Brennon Director 2600 Center Ave., Fort Lauderdale, FL, 33308
Huseman Brian Director 3053 N Atlantic Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-06 - -
REINSTATEMENT 2013-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-18 3403 N.E. 27TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 3403 N.E. 27TH STREET, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-17 LAUDERDALE BEACH HOMEOWNER'S ASSOCIATION -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 3403 N.E. 27TH STREET, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2003-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-07-14
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State