Search icon

UNIVERSITY HEIGHTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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