Entity Name: | ORIOLE GOLF & TENNIS CLUB CONDOMINIUM ONE C 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: | 13 Dec 1972 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | 724988 |
FEI/EIN Number |
591529232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7777 GOLF CIRCLE DRIVE, MARGATE, FL, 33063 |
Address: | Oriole Golf & Tennis C ASSOCIATION, INC., 7857 GOLF CIRCLE DR., MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PeytonBolin, PA | Agent | 33433 W. Commercial Blvd., Fort Lauderdale, FL, 33309 |
Coutoupis Louis | President | 7777 GOLF CIRCLE DRIVE, MARGATE, FL, 33063 |
Scavo James R | Vice President | 7777 GOLF CIRCLE DR., MARGATE, FL, 33063 |
Lavigne Joanne | Treasurer | 7777 GOLF CIRCLE DR., MARGATE, FL, 33063 |
Bernstein Claudia | Director | 7777 Golf Circle Drive, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-15 | PeytonBolin, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 33433 W. Commercial Blvd., Suite 100, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | Oriole Golf & Tennis C ASSOCIATION, INC., 7857 GOLF CIRCLE DR., MARGATE, FL 33063 | - |
AMENDED AND RESTATEDARTICLES | 2006-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2002-11-01 | Oriole Golf & Tennis C ASSOCIATION, INC., 7857 GOLF CIRCLE DR., MARGATE, FL 33063 | - |
REINSTATEMENT | 2002-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State