Search icon

DEVON NORTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DEVON NORTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2012 (12 years ago)
Document Number: N06000011854
FEI/EIN Number 141930097
Mail Address: 20801 Biscayne Blvd, Aventura, FL, 33180, US
Address: 7880 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lieberman Mendy Agent 20801 Biscayne Blvd, Aventura, FL, 33180

President

Name Role Address
Elharar Oragalite President 20801 Biscayne Blvd., Suite 304, MIami, FL, 33180

Vice President

Name Role Address
Elharar Shlomo Vice President 20801 Biscayne Blvd., Suite 304, MIami, FL, 33180

Secretary

Name Role Address
Lieberman mendy Secretary 20801 Biscayne Blvd., Suite 304, MIami, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 7880 WEST OAKLAND PARK BLVD, 203, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 20801 Biscayne Blvd, 304, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-03 7880 WEST OAKLAND PARK BLVD, 203, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 Lieberman, Mendy No data
REINSTATEMENT 2012-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State