Search icon

ORCHARD LAKE-ATRIA TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORCHARD LAKE-ATRIA TOWNHOUSE 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: 05 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: N31541
FEI/EIN Number 592781108

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

Address: 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Joseph President 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
Bruntte Sonny Vice President 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
Sabeeney Alan Treasurer 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
LAW OFFICE OF CARLA JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1560 Sawgrass Corporate Parkway, 4th Floor, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-04-05 1560 Sawgrass Corporate Parkway, 4th Floor, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2018-02-12 LAW OFFICE OF CARLA JONES, P.A. -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-12
Reg. Agent Change 2018-02-12
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State