Search icon

OPTIMA VILLAGE I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OPTIMA VILLAGE I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (6 months ago)
Document Number: N35613
FEI/EIN Number 65-0164156
Address: C/O Miami Managment, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323
Mail Address: C/O Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF LEE H. BALLARD, P.A. Agent

President

Name Role Address
Feldman, Madeline Lisa President C/O Miami Management, Inc, 1145 Sawgrass Corporate Parkway Sunrise, FL 33323

Secretary

Name Role Address
Rainbow, Gwen Secretary C/O Miami Management, 1145 Sawgrass Corporate Parkway Sunrise, FL 33323

Treasurer

Name Role Address
Verma, Amit Treasurer C/O Miami Management, Inc., 1145 Sawgrass Corporate Parkway Sunrise, FL 33323

VICE PRESIDENT

Name Role Address
PRASAD-SAHU, GOVIND VICE PRESIDENT 1145 SAWGRASS, CORPORATE PARKWAY SUNRISE, FL 33323

DIRECTOR

Name Role Address
SAMAL, SHANT DIRECTOR 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 No data No data
CHANGE OF MAILING ADDRESS 2024-04-26 C/O Miami Managment, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 C/O Miami Managment, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 10100 W Sample Rd Fl 3, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-19 Law Offices of Lee H. Ballard, P.A. No data
AMENDMENT 2020-03-20 No data No data
REINSTATEMENT 2006-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-26
Amendment 2020-03-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State