Entity Name: | UNIVERSITY HEIGHTS CONDOMINIUM 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: | 28 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | 736224 |
FEI/EIN Number |
591773924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NW 4TH AVE, APT 16, BOCA RATON, FL, 33432, US |
Mail Address: | 1800 NW 4TH AVE, APT 16, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gandal Larry | Manager | 10404 STRATHMORE PARK COURT #101, NORTH BETHESDA, MD, 20852 |
BANKER LARRY | Manager | 3529 Yuma Street, N.W, WASHINGTON, DC, 20008 |
ROSS HOWARD | Manager | 12505 PARK POTOMAC AVENUE, SIXTH FLOOR, POTOMAC, MD, 20854 |
GOLDBERG JEREMY | Manager | 4067 CARAMBOLA CIR N, COCONUT CREEK, FL, 33066 |
GENTILE JENNIFER | Manager | 4067 CARAMBOLA CIR N, COCONUT CREEK, FL, 33066 |
Gentile Jennifer | Agent | 4067 Carambola Cir N, Coconut Creek, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 4067 Carambola Cir N, Coconut Creek, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Gentile, Jennifer | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-08 | 1800 NW 4TH AVE, APT 16, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 1998-07-30 | 1800 NW 4TH AVE, APT 16, BOCA RATON, FL 33432 | - |
NAME CHANGE AMENDMENT | 1980-04-02 | UNIVERSITY HEIGHTS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-21 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State