Search icon

OMEGA CONDOMINIUM NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA CONDOMINIUM NO. 3, 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: 30 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2006 (19 years ago)
Document Number: 726544
FEI/EIN Number 591497175

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 7100 NW 17th St, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Daniel Director c/o Premier Association Management, Lauderhill, FL, 33319
Lubrin Naomi Secretary c/o Premier Association Management, Lauderhill, FL, 33319
Delgado Miguel Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
Alfonso Jasmin Vice President c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -
Cleophat Joubert President c/o Premier Association Management, Lauderhill, FL, 33319
Cudjoe Michael E Director c/o Premier Association Management, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 7100 NW 17th St, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-03-25 7100 NW 17th St, Plantation, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Premier Association Management -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 4502 Inverrary Blvd, Lauderhill, FL 33319 -
AMENDMENT 2006-06-21 - -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023739 TERMINATED 1000000502367 BROWARD 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State