Search icon

L'HERMITAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'HERMITAGE I 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: 27 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2008 (17 years ago)
Document Number: N97000003033
FEI/EIN Number 650787502

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

Address: 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308, US
Mail Address: 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOLLES ROBERT President 3100 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
FANTA THOMAS Secretary 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308
Epstein Saul Vice President 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308
Greenspan Roslyn Director 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308
Schiuma Anthony Director 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308
CONNIFF RICHARD Director 3100 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 SKRLD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 201 ALHAMBRA CIRCLE, ELEVENTH FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2008-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 3100 N. OCEAN BLVD., FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2004-01-26 3100 N. OCEAN BLVD., FT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000135917 ACTIVE 2020 CA 012228-O ORANGECO 2021-03-05 2026-03-30 $39,358.61 WCO CAPITAL , LLC, WEST COLONIAL OAKS SHOPPING CENTER, 20900 NE 30TH AVENUE, SUITE 307, AVENTURA, FLORIDA 33181

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State