Search icon

ORIOLE GOLF & TENNIS CLUB CONDOMINIUM ONE E ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: ORIOLE GOLF & TENNIS CLUB CONDOMINIUM ONE E ASSOCIATION 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: 14 Aug 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2008 (16 years ago)
Document Number: 727171
FEI/EIN Number 591529230

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

Address: 7837 GOLF CIRCLE DRIVE, MARGATE, FL, 33063, US
Mail Address: 7777 GOLF CIRCLE DRIVE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Makarova Irina Vice President 7777 GOLF CIRCLE DRIVE, MARGATE, FL, 33063
Levert Denis Treasurer 7777 GOLF CIRCLE DRIVE, MARGATE, FL, 33063
Perez Liliana Director 7777 GOLF CIRCLE DRIVE, MARGATE, FL, 33063
Vallee Caroline Secretary 7777 Golf Circle Drive, Margate, FL, 33063
Kwaak Robert President 7777 Golf Circle Drive, Margate, FL, 33063
Frigault Regine Director 7777 Golf Circle Drive, Margate, FL, 33063
Saavedra-Goodwin Agent 312 SE 17th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-15 Saavedra-Goodwin -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 312 SE 17th Street, 2nd floor, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 7837 GOLF CIRCLE DRIVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-03-23 7837 GOLF CIRCLE DRIVE, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State