Entity Name: | OLIVEWOOD 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: | 04 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2012 (13 years ago) |
Document Number: | 750469 |
FEI/EIN Number |
592086114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 N. University Drive, Coral Springs, FL, 33065, US |
Mail Address: | 3301 N. University Drive, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN ANDREW M | Secretary | 3301 N. University Drive, Coral Springs, FL, 33065 |
Cousineau Daryl | Vice President | 3301 N. University Drive, Coral Springs, FL, 33065 |
Levy Larry D | President | 3301 N. University Drive, Coral Springs, FL, 33065 |
Gray Barbara | Treasurer | 3301 N. University Drive, Coral Springs, FL, 33065 |
Demario Gay | Director | 3301 N. University Drive, Coral Springs, FL, 33065 |
Smith Stephen M | Director | 3301 N. University Drive, Coral Springs, FL, 33065 |
CLEAR CHOICE MANAGEMENT SOLUTIONS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 3301 N. University Dr, Suite 100, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 3301 N. University Drive, Suite 100, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 3301 N. University Drive, Suite 100, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Clear Choice Management Solutions Inc. | - |
REINSTATEMENT | 2012-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1990-10-26 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-10-24 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State