Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAS OLAS RIVER HOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N04000009073 34-2021394 09/22/2004 FL ACTIVE AMENDMENT 05/21/2012 NONE
Principal Address
333 LAS OLAS WAY
MANAGEMENT OFFICE
FT LAUDERDALE, FL 33301

Changed: 01/05/2011
Mailing Address
333 LAS OLAS WAY
MANAGEMENT OFFICE
FT LAUDERDALE, FL 33301

Changed: 01/05/2011
Registered Agent Name & Address Becker & Poliakoff
1 EAST BROWARD BLVD.
SUITE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 03/13/2019

Address Changed: 03/13/2019
Officer/Director Detail Name & Address

Title VP

Levy, Deborah
333 LAS OLAS WAY #3607
FORT LAUDERDALE, FL 33301

Title Assistant Treasurer

Drucker, Gordon
333 Las Olas Way, #2810
Fort Lauderdale, FL 33301

Title Treasurer, 2nd Vice President

Yaroslawitz, Steven
333 Las Olas Way, Unit 2507
Fort Lauderdale, FL 33301

Title President

Chircus, Jeffrey
333 Las Olas Way, #3902
Fort Laudedale, FL 33301

Title Secretary

Laterveer, Boudewijn
333 Las Olas Way
#2403
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2023 03/07/2023
2024 01/29/2024
2025 01/27/2025

Document Images
01/27/2025 -- ANNUAL REPORT View image in PDF format
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
11/10/2014 -- Reg. Agent Change View image in PDF format
11/06/2014 -- Reg. Agent Resignation View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
05/21/2012 -- Amendment View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- Reg. Agent Change View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- Amendment View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
09/22/2004 -- Domestic Non-Profit View image in PDF format