Entity Name: | UNIVERSITY PROFESSIONAL PLAZA UNIT OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Sep 2002 (22 years ago) |
Document Number: | N02000007248 |
FEI/EIN Number | 592345476 |
Address: | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Mail Address: | 8200 W Sunrise Blvd, Suite B1, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
N/A | Agent | 8200 W Sunrise Blvd, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
ITURRIZAGA DANIEL | Vice President | 8200 W SUNRISE BLVD, PLANTATION, FL, 33322 |
SHANKAR MURALI D | Vice President | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Cooper Andrew D | Vice President | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
JOSE MELO B | Vice President | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Mattos Katia | Vice President | 8200 W SUNRISE BLVD, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
ITURRIZAGA DANIEL | Director | 8200 W SUNRISE BLVD, PLANTATION, FL, 33322 |
SHANKAR MURALI D | Director | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Cooper Andrew D | Director | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
JOSE MELO B | Director | 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
GRENIER ANDRE | Director | 8200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33322 |
Name | Role | Address |
---|---|---|
GRENIER ANDRE | President | 8200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-11 | N/A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 8200 W Sunrise Blvd, Suite B1, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-07 | 8200 W. SUNRISE BLVD., PLANTATION, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-05 | 8200 W. SUNRISE BLVD., PLANTATION, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State