Search icon

NOVA NORTH CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: NOVA NORTH CONDOMINIUM, 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: 11 Jun 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 1993 (32 years ago)
Document Number: 726654
FEI/EIN Number 591758172

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

Address: Nova North Condominium Inc., 2575 SW 74th Terrace, Davie, FL, 33317, US
Mail Address: Nova North Condominium Inc., 2575 SW 74th Terrace, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaw Jeff Vice President c/o Nova North Condo Assoc., Davie, FL, 33317
Soto-Guzman David Secretary c/o Nova North Condo Assoc., Davie, FL, 33317
Rather Laura Treasurer c/o Nova North Condo Assoc., Davie, FL, 33317
Byrne David Director c/o Nova North Condo Assoc., Davie, FL, 33317
Katz Barry Director c/o Nova North Condo Assoc., Davie, FL, 33317
STEVEN & GOLDWYN, P.A. Agent President - Nova North Condo Assoc., Davie, FL, 33317
Cassaro Rita President c/o Nova North Condo Assoc., Davie, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-03 Nova North Condominium Inc., 2575 SW 74th Terrace, Davie, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-12-03 Nova North Condominium Inc., 2575 SW 74th Terrace, Davie, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-03 President - Nova North Condo Assoc., 2575 SW 74th Terrace, Davie, FL 33317 -
REGISTERED AGENT NAME CHANGED 2008-08-05 STEVEN & GOLDWYN, P.A. -
REINSTATEMENT 1993-08-04 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1974-03-08 NOVA NORTH CONDOMINIUM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-03
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State