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 |
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 |
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 | - | - |
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