Search icon

UNIVERSITY PARK BLOCKS 21 THROUGH 25 HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: UNIVERSITY PARK BLOCKS 21 THROUGH 25 HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: 762225
FEI/EIN Number 59-2352252
Address: 1750 S.W. 85 TERR., MIRAMAR, FL 33025
Mail Address: 1750 S.W. 85 TERR., MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Secretary

Name Role Address
CLARKE, GUILLERMO Secretary 1701 SW 87TH TERR, MIRAMAR, FL 33025

Treasurer

Name Role Address
SILLS, MEL Treasurer 1750 SW 85 TERR, MIRAMAR, FL 33025

Director

Name Role Address
GEORGE, WRIGHT Director 1750 S.W. 87 AVENUE, MIRAMAR, FL 33025
BAXTER, BRIAN Director 1780 S.W. 85 TERRACE, MIRAMAR, FL 33025

President

Name Role Address
JULIAO, EDGARDO President 1730 S.W. 87 TERRACE, MIRAMAR, FL 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008788 UNIVERSITY PARK ACTIVE 2017-01-24 2027-12-31 No data 1750 S.W. 85 TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2012-11-05 BECKER & POLIAKOFF, P.A. No data
AMENDMENT 2012-07-13 No data No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-05-21 1750 S.W. 85 TERR., MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 1987-05-21 1750 S.W. 85 TERR., MIRAMAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State