Search icon

OLIVEWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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