Entity Name: | OLIVINE AT THE TOWNSHIP 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: | 26 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2013 (12 years ago) |
Document Number: | N05000011020 |
FEI/EIN Number |
204998525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073 |
Mail Address: | C/O DIANE PICKOVER, PROPERTY MANAGER, 3800 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBERT JEFFREY A | Director | 625 MOUNT AUBURN STREET, STE.210, CAMBRIDGE, MA, 02138 |
Sterner Daniel | Director | 625 Mount Auburn Street, Cambridge, MA, 02138 |
Libert Anderson | President | 625 MOUNT AUBURN STREET, STE.210, CAMBRIDGE, MA, 02138 |
Libert Anderson | Treasurer | 625 MOUNT AUBURN STREET, STE.210, CAMBRIDGE, MA, 02138 |
Libert Anderson | Director | 625 MOUNT AUBURN STREET, STE.210, CAMBRIDGE, MA, 02138 |
LIBERT JEFFREY A | Vice President | 625 MOUNT AUBURN STREET, STE.210, CAMBRIDGE, MA, 02138 |
LIBERT JEFFREY A | Secretary | 625 MOUNT AUBURN STREET, STE.210, CAMBRIDGE, MA, 02138 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-08-06 | NRAI Services, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-28 | 3800 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-01 | 3800 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State