Search icon

ORIOLE GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ORIOLE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: 725539
FEI/EIN Number 59-1577274
Address: 7400 N.W. 5TH COURT, MARGATE, FL 33063
Mail Address: 7400 N.W. 5TH COURT, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

President

Name Role Address
DeLucia, Joseph President 7400 N.W. 5TH COURT, MARGATE, FL 33063

Treasurer

Name Role Address
Rodney, James Treasurer 7400 NW 5th Court, Margate, FL 33063

Director

Name Role Address
Varela, Celeste Director 7400 N.W. 5TH COURT, MARGATE, FL 33063
Grossman, Stacy Director 7400 N.W. 5TH COURT, MARGATE, FL 33063
Caprioli, Theresa Director 7400 NW 5TH Ct., MARGATE, FL 33063

Vice President

Name Role Address
Hernandez, Aurelio Vice President 7400 N.W. 5TH COURT, MARGATE, FL 33063

Secretary

Name Role Address
Alvarez, Ana Secretary 7400 N.W. 5TH COURT, MARGATE, FL 33063

Events

Event Type Filed Date Value Description
AMENDMENT 2013-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-09 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2012-07-09 KAYE BENDER REMBAUM, P.L. No data
AMENDMENT 2007-05-14 No data No data
AMENDMENT 2006-11-14 No data No data
AMENDMENT 2003-05-19 No data No data
AMENDMENT 2002-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State