Search icon

ORIOLE GARDENS CONDOMINIUM THREE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORIOLE GARDENS CONDOMINIUM THREE 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: 30 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: 730850
FEI/EIN Number 591579420

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

Address: 7400 N.W. 1st Street, Margate, FL, 33063, US
Mail Address: C/O Seacrest Services, Inc., 2101 CENTREPARK W. DR., STE 110, West Palm Beach, FL, 33409, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS FRANCES President 2101 Centre Park West Drive, West Palm Beach, FL, 33409
Meade Larry Vice President 7640 NW 1st Street, Margate, FL, 33063
Placke Harry Vice President 271 N W 76th Avenue, Margate, FL, 33063
Dupont Rick 3rd 101 NW 76th St., Margate, FL, 33063
Zafonte Laura Secretary 231 NW 76th Street, Margate, FL, 33063
Godin Shirley Treasurer 7410 NW 76th Avenue, Margate, FL, 33063
WASSERSTEIN DANIEL Agent 301 Yamato Road, Boac Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 7400 N.W. 1st Street, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 301 Yamato Road, Ste 2199, Boac Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-03-06 7400 N.W. 1st Street, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2017-03-01 WASSERSTEIN, DANIEL -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1987-01-12 - -
AMENDMENT 1985-05-13 - -
REINSTATEMENT 1984-08-01 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State