Entity Name: | LAS OLAS TOWNHOUSE CONDOMINIUM 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: | 16 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2022 (3 years ago) |
Document Number: | N96000006379 |
FEI/EIN Number |
593457550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176 |
Mail Address: | 3400 Ocean Shore Blvd #5, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL GEIRGE | President | 3400 OCEAN SHORE BLVD #5, ORMOND BEACH, FL, 32176 |
FERLAND RICHARD | Vice President | 3400 OCEAN SHORE BLVD #2, ORMOND BEACH, FL, 32176 |
APRAHAMIAN TAMMY | Treasurer | 3400 OCEAN SHORE BLVD #1, ORMOND BEACH, FL, 32176 |
FERLAND RICHARD A | Agent | 3400 Ocean Shore Blvd #2, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 3400 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 3400 Ocean Shore Blvd #2, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | FERLAND, RICHARD A | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 3400 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 | - |
REINSTATEMENT | 2002-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-05-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State