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 |
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 |
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 | - | - |
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 |
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