Entity Name: | OLIVE GLEN 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: | 05 Apr 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2015 (10 years ago) |
Document Number: | 746645 |
FEI/EIN Number |
591999509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Management 1, LLC, 17670 NW 78 Ave, Miami Lakes, FL, 33015, US |
Mail Address: | c/o Management 1, LLC, 17670 NW 78 Ave, Miami Lakes, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Citro Jason | Vice President | c/o Management 1, LLC, Miami Lakes, FL, 33015 |
MAURIZ EDUARDO M | Secretary | c/o Management 1, LLC, Miami Lakes, FL, 33015 |
ELJAIEK SANTIAGO | President | c/o Management 1, LLC, Miami Lakes, FL, 33015 |
MANAGEMENT 1, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | c/o Management 1, LLC, 17670 NW 78 Ave, 202, Miami Lakes, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 17670 NW 78 Ave, 202, Miami Lakes, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | Management 1 LLC | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | c/o Management 1, LLC, 17670 NW 78 Ave, 202, Miami Lakes, FL 33015 | - |
AMENDMENT | 2015-09-21 | - | - |
AMENDMENT | 2014-10-27 | - | - |
AMENDMENT | 2012-12-04 | - | - |
AMENDMENT | 2012-11-13 | - | - |
AMENDMENT | 2012-08-30 | - | - |
AMENDMENT | 2006-11-20 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-08-09 |
AMENDED ANNUAL REPORT | 2022-07-27 |
AMENDED ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-05-19 |
AMENDED ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2021-02-25 |
AMENDED ANNUAL REPORT | 2021-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State