Entity Name: | UNIVERSITY PARC RESIDENCES 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: | 29 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2002 (22 years ago) |
Document Number: | N01000004620 |
FEI/EIN Number |
651134657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7085 Nova Dr, Davie, FL, 33317, US |
Mail Address: | c/o Premier Association Management, 4502 Inverrary Boulevard, Lauderhill, FL, 33319, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INIGUEZ CARLOS | Vice President | c/o Premier Association Management, Lauderhill, FL, 33319 |
Riley Vivien | Secretary | c/o Premier Association Management, Lauderhill, FL, 33319 |
Miadzel Wieslawa | Director | c/o Premier Association Management, Lauderhill, FL, 33319 |
MILLER GARY | Treasurer | c/o Premier Association Management, Lauderhill, FL, 33319 |
Mattu Hardev | President | c/o Premier Association Management, Lauderhill, FL, 33319 |
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 7085 Nova Dr, Davie, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 7085 Nova Dr, Davie, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Premier Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 4502 Inverrary Boulevard, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2002-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State