Entity Name: | UNIVERSITY MANORS CONDOMINIUM NUMBER TWO, 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 Jul 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | 727071 |
FEI/EIN Number |
591518540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 NW 81st AVE #230, Pembroke Pines, FL, 33024, US |
Mail Address: | 2050 NW 81st Ave. #230, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suarez Andy | President | 2050 NW 81st AVE #230, Pembroke Pines, FL, 33024 |
Lubin Odinel | Secretary | 2050 NW 81st Ave. #230, Pembroke Pines, FL, 33024 |
Trochez Maria | Treasurer | 2050 NW 81st Ave. #230, Pembroke Pines, FL, 33024 |
Clark Thomas | Director | 2050 NW 81st Ave. #230, Pembroke Pines, FL, 33024 |
Robinson Bill | Director | 2050 NW 81st Ave. #230, Pembroke Pines, FL, 33024 |
Trochez Maria | Agent | 2050 NW 81st AVE #230, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-16 | Trochez, Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-16 | 2050 NW 81st AVE #230, Pembroke Pines, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 2050 NW 81st AVE #230, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 2050 NW 81st AVE #230, Pembroke Pines, FL 33024 | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-10-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-10-08 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State