Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAS OLAS VILLAS CONDOMINIUM ASSOCIATION, INC.
Filing Information
748004
59-1929060
07/09/1979
FL
ACTIVE
REINSTATEMENT
02/04/1991
Principal Address
Changed: 05/01/1994
1770 E. LAS OLAS BLVD
FT. LAUDERDALE, FL 33301
FT. LAUDERDALE, FL 33301
Changed: 05/01/1994
Mailing Address
Changed: 03/02/1999
1220 MIAMI RD
STE 6
FT. LAUDERDALE, FL 33316
STE 6
FT. LAUDERDALE, FL 33316
Changed: 03/02/1999
Registered Agent Name & Address
SHAFOR, STEVEN H
Name Changed: 02/26/2014
Address Changed: 03/02/1999
1220 MIAMI RD
STE 6
FORT LAUDERDALE, FL 33316
STE 6
FORT LAUDERDALE, FL 33316
Name Changed: 02/26/2014
Address Changed: 03/02/1999
Officer/Director Detail
Name & Address
Title VP
Rusen , Steven
Title Director
SuMHOLZ, TANYA
Title President, Secretary
WHITEHEAD, ALBERT
Title Director
Williamson, Mary
Title Treasurer
SISTRUNK, SIMONE
Title Director
BLANC, TAMARA
Title VP
Rusen , Steven
1770 E LAS OLAS BLVD
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Title Director
SuMHOLZ, TANYA
1770 E LAS OLAS BLVD
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Title President, Secretary
WHITEHEAD, ALBERT
1770 E. LAS OLAS BLVD.
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Title Director
Williamson, Mary
1770 E. LAS OLAS BLVD.
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Title Treasurer
SISTRUNK, SIMONE
1770 E LAS OLAS BLVD
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Title Director
BLANC, TAMARA
1770 E. LAS OLAS BLVD
FT. LAUDERDALE, FL 33301
FT. LAUDERDALE, FL 33301
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 04/11/2023 |
2024 | 02/27/2024 |
Document Images