Search icon

UNIVERSITY PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PLACE 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 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 1995 (30 years ago)
Document Number: 765069
FEI/EIN Number 592363711

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

Address: 3800-3830 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065
Mail Address: 2640 NW 112th Avenue, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORE DENNIS R President 2640 NW 112TH AVENUE, CORAL SPRINGS, FL, 33065
POORE Chris Secretary 2600 NW 112th Avenue, Coral Springs, FL, 33065
DOBIES MARIA Treasurer 3804 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
Poore Dennis R Vice President 9923 Coronado Lake Drive, Boynton Beach, FL, 33437
Bless Diana Vice President 2026 Alta Meadows Lane, Delray Beach, FL, 33444
Poore Dennis Agent 2640 NW 112th Avenue, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-19 3800-3830 N UNIVERSITY DR, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2016-02-19 Poore, Dennis -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 2640 NW 112th Avenue, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 3800-3830 N UNIVERSITY DR, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1995-04-24 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State