Search icon

NOVA PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NOVA PLACE 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: 19 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: N06000006633
FEI/EIN Number 205570428

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

Address: 3660-3680 SW 60 Avenue, Davie, FL, 33314, US
Mail Address: 4800 N. State Road 7 Suite 105, Lauderdale Lakes, FL, 33319, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carvajal Juan P Secretary 4800 N. State Road 7 Suite 105, Lauderdale Lakes, FL, 33319
Fish Josh Director 4800 N. State Road 7 Suite 105, Lauderdale Lakes, FL, 33319
Lvovsky Mitchell President 4800 N. State Road 7 Suite 105, Lauderdale Lakes, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 4800 N. State Road 7 Suite 105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Phoenix Management Services, Inc. -
CHANGE OF MAILING ADDRESS 2018-03-05 3660-3680 SW 60 Avenue, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 3660-3680 SW 60 Avenue, Davie, FL 33314 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-05 - -
PENDING REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State