Search icon

OLEANDER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLEANDER 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: 08 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1991 (33 years ago)
Document Number: 757122
FEI/EIN Number 592481731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVITZ LARRY President 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ANAPOL JIM Vice President 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
TOTIS DEBBIE Secretary 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
DE LOSA JOSEPH Treasurer 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
DECELLE RICHARD Director 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 KAYE BENDER REMBAUM -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-03-30 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1991-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State