Entity Name: | OLA GRANDE 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: | 08 Nov 1972 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 May 1980 (45 years ago) |
Document Number: | 724736 |
FEI/EIN Number |
591887834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL, 32931, US |
Mail Address: | 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luborsky Gordon | Vice President | 41 Warden Lane, Ontario, Ca, L47x5 |
Haddad Michael | Co | 1012 Edgewater Court, Sarnia, On, N7V3A |
Haddad Michael | Vice President | 1012 Edgewater Court, Sarnia, On, N7V3A |
ZADOW LINDA | Secretary | 883 BLUFF LAKE, ZEELAND, MI, 49464 |
ZADOW LOU | President | 883 BLUFF LAKE, ZEELAND, MI, 49464 |
Giampino Sal | Treasurer | 14710 Tudar Chase Drive, Tampa, FL, 33626 |
Sargent Steve | Director | 26791 Ludwig-Dresback Rd, Circleville, OH, 43113 |
GUNN-BARDOT KAREN | Agent | 101 S. Courtenay Pkwy, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-16 | GUNN-BARDOT, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 101 S. Courtenay Pkwy, Merritt Island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-05 | 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2011-02-05 | 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL 32931 | - |
NAME CHANGE AMENDMENT | 1980-05-23 | OLA GRANDE CONDOMINIUM. INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State