Search icon

URBAN VILLAGE AT 5TH AVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: URBAN VILLAGE AT 5TH AVE 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 Nov 2015 (9 years ago)
Document Number: N15000011364
FEI/EIN Number 814043812

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

Mail Address: 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Address: 3455 NE 5 Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES PETER CRAIG President 400 NE 35 Court #5, Oakland Park, FL, 33334
Smith Timothy Vice President 425 NE 35 Court #4, Oakland Park, FL, 33334
PALKOWITSH BRIAN Treasurer P.O. Box 70084, Oakland Park, FL, 33307
Murdoch Kevin Secretary 3455 NE 5 Ave. #7, Oakland Park, FL, 33334
Boorom Michael Boar P.O. Box 39852, Fort Lauderdale, FL, 33339
Straley/Otto Agent 2699 Stirling Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3455 NE 5 Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-01-25 3455 NE 5 Ave, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Straley/Otto -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State