Entity Name: | PIECES O' EIGHT CONDOMINIUM ASSOCIATION, 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: | 26 Jan 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 1995 (30 years ago) |
Document Number: | 722536 |
FEI/EIN Number |
591408923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL, 33063, US |
Address: | 1166 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DER GIESSEN WILLIAM | Vice President | c/o Oasis Community Management, Margate, FL, 33063 |
WHITLOCK KEVIN | Treasurer | c/o Oasis Community Management, Margate, FL, 33063 |
Coppola Lisa | Secretary | c/o Oasis Community Management, Margate, FL, 33063 |
O'LEARY STEVEN | President | c/o Oasis Community Management, Margate, FL, 33063 |
MACHADO PAUL | Director | c/o Oasis Community Management, Margate, FL, 33063 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 1166 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Rosenbaum PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 1166 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
REINSTATEMENT | 1995-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-06 | 1166 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State