Search icon

ORIOLE GOLF & TENNIS CLUB CONDOMINIUM ONE F ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORIOLE GOLF & TENNIS CLUB CONDOMINIUM ONE F 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: 16 Oct 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: 727768
FEI/EIN Number 591529229

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

Mail Address: 7777 GOLF CIRCLE DR., MARGATE, FL, 33063
Address: 7827 GOLF CIRCLE DR., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEYTONBOLIN, PA Agent 3343 W. Commercial Blvd, Fort Lauderdale, FL, 33309
Parang Michael President 7827 GOLF CIRCLE DR., MARGATE, FL, 33063
Natal Ileana Vice President 7827 GOLF CIRCLE DR., MARGATE, FL, 33063
Kouzoujian Ed Treasurer 7827 GOLF CIRCLE DR., MARGATE, FL, 33063
Ameneiros Ray Director 7777 GOLF CIRCLE DR., MARGATE, FL, 33063
Kirsheman Bob Director 7827 GOLF CIRCLE DR., MARGATE, FL, 33063
Paquet Francois Secretary 7827 GOLF CIRCLE DR., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3343 W. Commercial Blvd, 100, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 7827 GOLF CIRCLE DR., MARGATE, FL 33063 -
AMENDED AND RESTATEDARTICLES 2007-02-05 - -
CHANGE OF MAILING ADDRESS 2007-02-05 7827 GOLF CIRCLE DR., MARGATE, FL 33063 -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Resignation 2023-06-12
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State