Search icon

UNIVERSITY PROFESSIONAL PLAZA UNIT OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PROFESSIONAL PLAZA UNIT OWNERS' 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: 23 Sep 2002 (23 years ago)
Document Number: N02000007248
FEI/EIN Number 592345476

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

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

Key Officers & Management

Name Role Address
N/A Agent 8200 W Sunrise Blvd, Plantation, FL, 33322
ITURRIZAGA DANIEL Vice President 8200 W SUNRISE BLVD, PLANTATION, FL, 33322
ITURRIZAGA DANIEL Director 8200 W SUNRISE BLVD, PLANTATION, FL, 33322
SHANKAR MURALI D Vice President 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322
SHANKAR MURALI D Director 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322
Cooper Andrew D Vice President 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322
Cooper Andrew D Director 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322
JOSE MELO B Vice President 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322
JOSE MELO B Director 8200 W. SUNRISE BLVD., PLANTATION, FL, 33322
GRENIER ANDRE President 8200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 N/A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 8200 W Sunrise Blvd, Suite B1, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2013-03-07 8200 W. SUNRISE BLVD., PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 8200 W. SUNRISE BLVD., PLANTATION, FL 33322 -

Documents

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 Apr 2025

Sources: Florida Department of State