Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OLIVE GLEN CONDOMINIUM ASSOCIATION, INC.

Filing Information
746645 59-1999509 04/05/1979 FL ACTIVE AMENDMENT 09/21/2015 NONE
Principal Address
c/o Management 1, LLC
17670 NW 78 Ave
202
Miami Lakes, FL 33015

Changed: 08/09/2023
Mailing Address
c/o Management 1, LLC
17670 NW 78 Ave
202
Miami Lakes, FL 33015

Changed: 08/09/2023
Registered Agent Name & Address Management 1 LLC
17670 NW 78 Ave
202
Miami Lakes, FL 33015

Name Changed: 08/09/2023

Address Changed: 08/09/2023
Officer/Director Detail Name & Address

Title VP

Citro, Jason
c/o Management 1, LLC
17670 NW 78 Ave
202
Miami Lakes, FL 33015

Title Secretary

MAURIZ, EDUARDO MAXIMO
c/o Management 1, LLC
17670 NW 78 Ave
202
Miami Lakes, FL 33015

Title President

ELJAIEK, SANTIAGO
c/o Management 1, LLC
17670 NW 78 Ave
202
Miami Lakes, FL 33015

Annual Reports
Report YearFiled Date
2023 08/09/2023
2024 02/19/2024
2024 03/27/2024

Document Images
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2024 -- ANNUAL REPORT View image in PDF format
08/09/2023 -- ANNUAL REPORT View image in PDF format
07/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
12/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
09/21/2015 -- Amendment View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
10/27/2014 -- Amendment View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
12/04/2012 -- Amendment View image in PDF format
11/13/2012 -- Amendment View image in PDF format
08/30/2012 -- Amendment View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- Amendment View image in PDF format
07/26/2006 -- Amendment View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
11/15/2004 -- Reg. Agent Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
09/24/2003 -- REINSTATEMENT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format