Search icon

VILLA OCTAGON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA OCTAGON 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: 17 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: N49962
FEI/EIN Number 650417238

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

Address: 1900 N. ATLANTIC BLVD., VILLA # 1, FT. LAUDERDALE, FL, 33305, US
Mail Address: 1900 N. ATLANTIC BLVD., VILLA # 1, FT. LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULBRICH JOHN Director 1900 N. ATLANTIC BLVD. #4, FORT LAUDERDALE, FL, 33305
ULBRICH JOHN Vice President 1900 N. ATLANTIC BLVD. #4, FORT LAUDERDALE, FL, 33305
O'CONNELL PETER F President 1900 N OCEAN BLVD UNIT ONE, FORT LAUDERDALE, FL, 33305
O'CONNELL PETER F Treasurer 1900 N OCEAN BLVD UNIT ONE, FORT LAUDERDALE, FL, 33305
O'CONNELL PETER F Agent 1900 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 O'CONNELL, PETER F -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-01-05 1900 N. ATLANTIC BLVD., VILLA # 1, FT. LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 1900 N. ATLANTIC BLVD., VILLA # 1, FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1900 N. OCEAN BLVD, VILLA # 1, FORT LAUDERDALE, FL 33305 -

Documents

Name Date
REINSTATEMENT 2024-11-22
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State