Search icon

THE TOWNHOUSES AT NOVA CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNHOUSES AT NOVA CONDOMINIUM, 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 Sep 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: 721773
FEI/EIN Number 592380601

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

Address: 8751 W BROWARD BLVD, PLANTATION, FL, 33324, US
Mail Address: P O BOX 19439, PLANTATION, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENEFSKY ROBERTA Director 3710 SW 60 TER, DAVIE, FL, 33314
CORNISH GEORGE Director 3682 SW 60 TER, DAVIE, FL, 33314
Silvestry Sadie Director 3680 SW 60 Ter #33, Davie, FL, 33314
Badruzzaman Umma S Director 3740 SW 60 Ter #20, Davie, FL, 33314
Duey Elizabeth Director 7141 NW 11 CT, Plantation, FL, 33313
Sanchez Eucildes Director 3706 SW 60 Ter #30, Davie, FL, 33314
THE OFFICES OF DAVID M BAUMAN, PLLC Agent 4050 W BROWARD BLVD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4050 W BROWARD BLVD, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-04-24 THE OFFICES OF DAVID M BAUMAN, PLLC -
CHANGE OF MAILING ADDRESS 2017-04-24 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 -
AMENDMENT 2014-06-02 - -
REINSTATEMENT 1992-10-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1989-09-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State