Search icon

UNIVERSITY VILLAGE EAST CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY VILLAGE EAST CONDOMINIUM II 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: 27 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2007 (18 years ago)
Document Number: 741199
FEI/EIN Number 592090080

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

Address: 2774 S. UNIVERSITY DRIVE, #16, DAVIE, FL, 33328, US
Mail Address: 2774 S. UNIVERSITY DRIVE, #16, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLSON DAVID Vice President C/O NEXT GENERATION MANAGEMENT, DAVIE, FL, 33328
ZORN-MILMED SARAH President C/O NEXT GENERATION MANAGEMENT, DAVIE, FL, 33328
MALKA AMIR Treasurer C/O NEXT GENERATION MANAGEMENT, DAVIE, FL, 33328
Stevens & Goldwyn, PA Agent 2 S. University Drive, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 2774 S. UNIVERSITY DRIVE, #16, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-08-26 2774 S. UNIVERSITY DRIVE, #16, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 2 S. University Drive, Suite 329, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Stevens & Goldwyn, PA -
REINSTATEMENT 2007-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1987-12-28 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-11-05 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State