Search icon

L'HERMITAGE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: L'HERMITAGE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Oct 1997 (27 years ago)
Document Number: N97000002608
FEI/EIN Number 650787263
Address: 3200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hynek Steve Agent 3200 N OCEAN BLVD., FORT LAUDERDALE, FL, 33308

President

Name Role Address
Hynek Steve President 3200 North Ocean Boulevard, Fort Lauderdale, FL, 33308

Treasurer

Name Role Address
Fischer Artur Treasurer 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308

Vice President

Name Role Address
Stein Ronnie Vice President 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308

Secretary

Name Role Address
Mata Cristina Secretary 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308

Director

Name Role Address
Coniff Richard Director 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308
Cucci, Jr Vincent Director 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Hynek, Steve No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 3200 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-03-14 3200 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 3200 N OCEAN BLVD., FORT LAUDERDALE, FL 33308 No data
AMENDED AND RESTATEDARTICLES 1997-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State