Search icon

OMEGA VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OMEGA VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2115599
Mail Address: 950 South Pine Island Road, Suite A150, Plantation, FL 33324
Address: 1713 NW 72ND AVE., PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HOLLANDER, GOODE, & LOPEZ PLLC Agent

President

Name Role Address
SABATES, PATRICIA President 1713 NW 72nd AVE, PLANTATION, FL 33313

Director

Name Role Address
SABATES, PATRICIA Director 1713 NW 72nd AVE, PLANTATION, FL 33313
Wilhelm, Maritza Director 1713 NW 72nd Ave, Plantation, FL 33313
Maude, Bruce Director 1713 NW 72nd Ave, Plantation, FL 33313
Shawn, Martin Director 1713 NW 72nd Ave, Plantation, FL 33313
miriam, tirado Director 1713 NW 72nd Ave, Plantation, FL 33313
Marjorie, Thomas Director 1713 NW 72nd Ave, Plantation, FL 33313

Secretary

Name Role Address
Palen, Elizabeth Secretary 1713 NW 72ST AVE, PLANTATION, FL 33313

Treasurer

Name Role Address
LAPIDES, BLAIRE Treasurer 1713 NW 72 AVE., PLANTATION, FL 33313

Vice President

Name Role Address
Richards, Eric Vice President 1713 NW 72nd Ave., Plantation, FL 33313

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-12-01 OMEGA VILLAS CONDOMINIUM ASSOCIATION, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 314 South Federal Highway, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Hollander, Goode & Lopez PLLC No data
CHANGE OF MAILING ADDRESS 2018-02-21 1713 NW 72ND AVE., PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 1713 NW 72ND AVE., PLANTATION, FL 33313 No data
REINSTATEMENT 2007-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State