Search icon

UPMINSTER "H" CONDOMINIUM ASSOCIATION, INC..

Company Details

Entity Name: UPMINSTER "H" CONDOMINIUM ASSOCIATION, INC..
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jul 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1991 (34 years ago)
Document Number: 736310
FEI/EIN Number 59-1906001
Address: 165 UPMINSTER H, DEERFIELD BEACH, FL 33442
Mail Address: 2101 Centre Park West Dri, SUITE 110, West Palm Beach, FL 33409
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OMANOFF, JERRY Agent 2101 Centre Park West Dri, SUITE 110, West Palm Beach, FL 33409

President

Name Role Address
Omanoff, Jerry President 165 Upminster H, Deerfield Beach, FL 33442

Director

Name Role Address
Omanoff, Jerry Director 165 Upminster H, Deerfield Beach, FL 33442
House, Sherry Director 174 Upminster H, Deerfield Beach, FL 33442
LICATA, DONNA Director 164 UPMINSTER H, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
House, Sherry Vice President 174 Upminster H, Deerfield Beach, FL 33442

Secretary

Name Role Address
House, Sherry Secretary 174 Upminster H, Deerfield Beach, FL 33442

Treasurer

Name Role Address
LICATA, DONNA Treasurer 164 UPMINSTER H, DEERFIELD BEACH, FL 33442

Asst. Secretary

Name Role Address
LICATA, DONNA Asst. Secretary 164 UPMINSTER H, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 165 UPMINSTER H, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-02-10 165 UPMINSTER H, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2022-02-10 OMANOFF, JERRY No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2101 Centre Park West Dri, SUITE 110, West Palm Beach, FL 33409 No data
AMENDMENT 1991-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State