Search icon

UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PLACE A CORPORATE OFFICE CENTER 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2014 (10 years ago)
Document Number: N05000000303
FEI/EIN Number 141876808

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

Mail Address: PO BOX 19439, PLANTATION, FL, 33318, US
Address: 8751 W BROWARD BLVD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREZAULT THEDY Director 5220 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
GRAVIER LUIS R Director 5220 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
EVANS JAY Director 5230 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
GOODMAN ROBERT Director 3380 PADDOCK ROAD, WESTON, FL, 33331
Vitarelli T. Jay Director 5220 S University Drive, Ft. Lauderdale, FL, 33328
Rhonda Hollander, Goode & Lopez PLLC Agent 314 S FEDERAL HIGHWAY, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Rhonda Hollander, Goode & Lopez PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-02-17 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 314 S FEDERAL HIGHWAY, DANIA, FL 33004 -
REINSTATEMENT 2014-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000217445 TERMINATED 1000000137086 BROWARD 2009-08-26 2030-02-16 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. VS DIANA SANTA MARIA, P.A. 4D2022-0333 2022-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020285

Parties

Name UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name DIANA SANTA MARIA, P.A.
Role Respondent
Status Active
Representations Mitchell A. Chester
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 31, 2022 petition for writ of certiorari is denied.WARNER, MAY and ARTAU, JJ., concur.
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of University Place A Corporate Office Center Condominium Association, Inc.
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State