Search icon

PLANTATION KEY OFFICE PARK MASTER PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Healey David Agent 1881 N. University Drive, Coral Springs, FL, 33071

President

Name Role Address
Gonzalez David President 1208 N. University Drive, Plantation, FL, 33322

Director

Name Role Address
Gonzalez David Director 1208 N. University Drive, Plantation, FL, 33322

Vice President

Name Role Address
Weisberg Alan Vice President 1232 N. University Drive, Plantation, FL, 33322

Treasurer

Name Role Address
Ead Daniel Dr. Treasurer 1216 N University Dr, Plantation, FL, 33322

Events

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

Debts

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

Documents

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