Search icon

GREENGLADES CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENGLADES CONDOMINIUM HOMEOWNERS 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: 06 Apr 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: 735482
FEI/EIN Number 591684523

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

Address: c/o Oasis Community Management, 5100 W. Copans Road Ste 810, Margate, FL, 33063, US
Mail Address: c/o Oasis Community Management, 5100 W. Copans Road Ste 810, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRITILLI SUSAN President c/o Oasis Community Management, Margate, FL, 33063
Kolp Neil Treasurer c/o Oasis Community Management, Margate, FL, 33063
Laurent Marie Director c/o Oasis Community Management, Margate, FL, 33063
Gil Eduardo Director c/o Oasis Community Management, Margate, FL, 33063
Cook Christina Director c/o Oasis Community Management, Margate, FL, 33063
ALUMINIUMWALA MURTUZA Director c/o Oasis Community Management, Margate, FL, 33063
Irvin Nachman, Esq. Agent 4441 Stirling Road, Fort Lauderdale, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 c/o Oasis Community Management, 5100 W. Copans Road Ste 810, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-09-16 c/o Oasis Community Management, 5100 W. Copans Road Ste 810, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Irvin Nachman, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 4441 Stirling Road, Fort Lauderdale, FL 33314 -
AMENDMENT 2011-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2015-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State