Search icon

JACKSON TOWER LAS OLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: JACKSON TOWER LAS OLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1998 (27 years ago)
Document Number: N98000003231
FEI/EIN Number 58-2591950
Address: 100 S BIRCH RD, FORT LAUDERDALE, FL 33316
Mail Address: 100 S BIRCH RD, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SHENDELL & ASSOCIATES, P.A. Agent

Secretary

Name Role Address
Kelly, Marcy Secretary 100 S. BIRCH RD., STE 2103, FORT LAUDERDALE, FL 33316

Director

Name Role Address
Weil, Les Director 100, S BIRCH RD 3003 FORT LAUDERDALE, FL 33316

Treasurer

Name Role Address
Eddy, William Treasurer 100 S. BIRCH RD.,, STE 2203 FORT LAUDERDALE, FL 33316

President

Name Role Address
Lipton, Stephen President 100, S BIRCH RD FORT LAUDERDALE, FL 33316

Vice President

Name Role Address
Bernard , Schinder Vice President 100 South Birch Road, 2006 Fort Lauderdale, FL 33316

Chief Financial Officer

Name Role Address
Bernard , Schinder Chief Financial Officer 100 South Birch Road, 2006 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2013-12-11 SHENDELL & ASSOCIATES, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-17 100 S BIRCH RD, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2002-02-17 100 S BIRCH RD, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State