Search icon

REPUBLIC SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REPUBLIC SQUARE 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: 24 Feb 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Feb 2008 (17 years ago)
Document Number: N13544
FEI/EIN Number 592646035

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

Address: c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zalman Debra President c/o Premier Association Services, Miramar, FL, 33025
Meshel Dave Secretary c/o Premier Association Services, Miramar, FL, 33025
Turner Terri Treasurer c/o Premier Association Services, Miramar, FL, 33025
Brink Jyll Vice President c/o Premier Association Services, Miramar, FL, 33025
Gomez Jaime Director c/o Premier Association Services, Miramar, FL, 33025
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 c/o Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-11-18 c/o Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-07-14 VALANCY & REED, P.A. -
CANCEL ADM DISS/REV 2008-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-06-25
Reg. Agent Change 2020-05-28
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State