Search icon

DAVIE SQUARE OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE SQUARE OFFICE 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: 23 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: N05000008685
FEI/EIN Number 204531736

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

Mail Address: 508 NE 13TH ST, FORT LAUDERDALE, FL, 33304, US
Address: 5599 S. UNIVERSITY DRIVE, SUITE #301, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEBUCK TODD Vice President 5599 S UNIVERSITY DR., STE 301, DAVIE, FL, 33328
ROEBUCK TODD Treasurer 5599 S UNIVERSITY DR., STE 301, DAVIE, FL, 33328
ROEBUCK JAY Vice President 5599 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
CHEDIAK GILBERT President 5599 S UNIVERSITY DR., STE. 306, DAVIE, FL, 33328
OBASOGIE JACKSON Vice President 5599 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
OBASOGIE JACKSON Secretary 5599 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
WEINBERG STEVEN A Agent 7805 SW 6TH CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 5599 S. UNIVERSITY DRIVE, SUITE #301, DAVIE, FL 33328 -
AMENDMENT 2022-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 5599 S. UNIVERSITY DRIVE, SUITE #301, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2008-07-31 WEINBERG, STEVEN A -
REGISTERED AGENT ADDRESS CHANGED 2008-07-31 7805 SW 6TH CT, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State