Search icon

OMEGA VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State