Search icon

UNIVERSITY MANORS CONDOMINIUM NUMBER ONE, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY MANORS CONDOMINIUM NUMBER ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 724416
FEI/EIN Number 591579281

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

Address: 2040 N.W. 81ST AVE, PEMBROKE PINES, FL, 33024
Mail Address: 2040 N.W. 81ST AVE, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPATARO JOSEPH President 2040 NW 81 AVENUE, #112, PEMBROKE PINES, FL, 33024
SPATARO JOSEPH Director 2040 NW 81 AVENUE, #112, PEMBROKE PINES, FL, 33024
COLEMAN TERESA Director 2040 N.W. 81ST AVE #113, PEMBROKE PINES, FL, 33024
COLEMAN TERESA Vice President 2040 N.W. 81ST AVE #113, PEMBROKE PINES, FL, 33024
FIELDS MARY Secretary 2040 N.W. 81ST AVE #128, PEMBROKE PINES, FL, 33024
FIELDS MARY Treasurer 2040 N.W. 81ST AVE #128, PEMBROKE PINES, FL, 33024
FIELDS MARY Director 2040 N.W. 81ST AVE #128, PEMBROKE PINES, FL, 33024
ROCHA PHILLIP Agent 2040 N.W. 81ST AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-30 2040 N.W. 81ST AVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 2040 N.W. 81ST AVE, 127, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2002-10-30 - -
CHANGE OF MAILING ADDRESS 2002-10-30 2040 N.W. 81ST AVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2002-10-30 ROCHA, PHILLIP -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-08
REINSTATEMENT 2002-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State