Search icon

OLIVINE AT THE TOWNSHIP CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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