Entity Name: | OMEGA VILLAS 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: | 16 Jan 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | 741362 |
FEI/EIN Number |
592115599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 950 South Pine Island Road, Plantation, FL, 33324, US |
Address: | 1713 NW 72ND AVE., PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABATES PATRICIA | President | 1713 NW 72nd AVE, PLANTATION, FL, 33313 |
SABATES PATRICIA | Director | 1713 NW 72nd AVE, PLANTATION, FL, 33313 |
Palen Elizabeth | Secretary | 1713 NW 72ST AVE, PLANTATION, FL, 33313 |
LAPIDES BLAIRE | Treasurer | 1713 NW 72 AVE., PLANTATION, FL, 33313 |
Richards Eric | Vice President | 1713 NW 72nd Ave., Plantation, FL, 33313 |
Marjorie Thomas | Director | 1713 NW 72nd Ave, Plantation, FL, 33313 |
Maude Bruce | Director | 1713 NW 72nd Ave, Plantation, FL, 33313 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-12-01 | OMEGA VILLAS CONDOMINIUM ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Hollander, Goode & Lopez PLLC | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 1713 NW 72ND AVE., PLANTATION, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 1713 NW 72ND AVE., PLANTATION, FL 33313 | - |
REINSTATEMENT | 2007-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
Name Change | 2023-12-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State