Detail by Entity Name

Florida Not For Profit Corporation

LUDLUM LAKE TOWNHOUSE SECTION TWO ASSOCIATION INC.

Filing Information
729084 59-1568291 03/11/1974 FL ACTIVE AMENDMENT 10/16/2009 NONE
Principal Address
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Changed: 01/04/2024
Mailing Address
C/O GRS MANAGEMENT, INC.
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Changed: 01/04/2024
Registered Agent Name & Address GRS MANAGEMENT, INC.
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Name Changed: 01/04/2024

Address Changed: 01/04/2024
Officer/Director Detail Name & Address

Title President

Parodi, Rossana
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Title Treasurer

ARIAS , MARITZA
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Title Director

RUIZ, MARYLOU
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 08/21/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
08/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
07/07/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
11/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
08/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
07/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
12/20/2016 -- Reg. Agent Change View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
07/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
10/16/2009 -- Amendment View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
09/12/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- Amendment View image in PDF format
04/14/2005 -- REINSTATEMENT View image in PDF format
04/14/2005 -- Admin. Diss. for Reg. Agent View image in PDF format
01/07/2005 -- Reg. Agent Resignation View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- ANNUAL REPORT View image in PDF format