Entity Name: | PLANTATION KEY OFFICE PARK MASTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2014 (10 years ago) |
Document Number: | N06000007441 |
FEI/EIN Number | 205803011 |
Address: | 1200-1380 N. University Drive, Plantation, FL, 33322, US |
Mail Address: | 1881 N. University Drive, Coral Springs, FL, 33071, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Healey David | Agent | 1881 N. University Drive, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Gonzalez David | President | 1208 N. University Drive, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Gonzalez David | Director | 1208 N. University Drive, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Weisberg Alan | Vice President | 1232 N. University Drive, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Ead Daniel Dr. | Treasurer | 1216 N University Dr, Plantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1200-1380 N. University Drive, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1200-1380 N. University Drive, Plantation, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Healey, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1881 N. University Drive, Suite 204, Coral Springs, FL 33071 | No data |
AMENDMENT | 2014-10-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001006205 | TERMINATED | 1000000385279 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State