Search icon

OMEGA CONDOMINIUM NO. 9, INC.

Company Details

Entity Name: OMEGA CONDOMINIUM NO. 9, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1985 (39 years ago)
Document Number: 726550
FEI/EIN Number 59-1559709
Address: 1701 NW 75th Avenue, Plantation, FL 33313
Mail Address: 1701 NW 75th Avenue, Plantation, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS LAW GROUP, PA Agent 15800 PINES BOULEVARD, 3RD FLOOR, PEMBROKE PINES, FL 33027

TREASURER

Name Role Address
NEITZ , ROBERT M TREASURER 1701 NW 75th Avenue #210, Plantation, FL 33313

Director

Name Role Address
NEITZ , ROBERT M Director 1701 NW 75th Avenue #210, Plantation, FL 33313
aUDAIN, Rachel Director 1701 NW 75th Avenue, Plantation, FL 33313
Chuven, Justin Director 1701 NW 75th Ave, 304 Plantation, FL 33313

President

Name Role Address
Jorge, Daniel President 1701 NW 75th Avenue #307, Plantation, FL 33313

Secretary

Name Role Address
Ajeta, Carlos Secretary 1701 NW 75th Avenue, 301 Plantation, FL 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 1701 NW 75th Avenue, Plantation, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2022-11-14 IGLESIAS LAW GROUP, PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 15800 PINES BOULEVARD, 3RD FLOOR, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 1701 NW 75th Avenue, Plantation, FL 33313 No data
REINSTATEMENT 1985-11-21 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-27
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State