Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OMEGA RECREATION COUNCIL, INC.

Filing Information
N46867 65-0402617 01/16/1992 FL ACTIVE REINSTATEMENT 09/29/2017
Principal Address
7200 NW 17 STREET
PLANTATION, FL 33313

Changed: 08/31/2009
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 07/09/2020
Registered Agent Name & Address Straley & Otto, P.A.
2699 Stirling Road, Suite C207
Fort Lauderdale, FL 33312

Name Changed: 07/09/2020

Address Changed: 07/09/2020
Officer/Director Detail Name & Address

Title D

CLEOPHAT, JOUBERT
PO BOX 19439
PLANTATION, FL 33318

Title D

KALISH, MARTIN
PO BOX 19439
PLANTATION, FL 33318

Title D

MCCLINTOCK, MARY
PO BOX 19439
PLANTATION, FL 33318

Title Director

Lewin, Natalie
C/O Alliance Property Systems
PO BOX 19439
Plantation, FL 33318

Title Director

Goldenburg, Jeffrey
PO BOX 19439
Plantation, FL 33318

Title Director

Mounir, Mike
PO BOX 19439
Plantation, FL 33318

Title Director

Jorge, Daniel
PO BOX 19439
Plantation, FL 33318

Title Director

Gangoo, Ronald
PO BOX 19439
Plantation, FL 33318

Title Director

Hooker, Terry
PO BOX 19439
Plantation, FL 33318

Title Director, President

Singh, Arjun
7200 NW 17TH ST
PLANTATION, FL 33313

Title Director

Orowale, Hezekiah
PO BOX 19439
Plantation, FL 33318

Title Director

Morales, Thelma
PO BOX 19439
Plantation, FL 33318

Title Director

Delsman, Martin
7200 NW 17th St
Plantation, FL 33313

Title Director

Pennant, Marcia
7200 NW 17th St
Plantation, FL 33313

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/22/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
05/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
09/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2020 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- Reg. Agent Change View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- ANNUAL REPORT View image in PDF format
09/29/2017 -- REINSTATEMENT View image in PDF format
07/16/2016 -- ANNUAL REPORT View image in PDF format
08/18/2015 -- ANNUAL REPORT View image in PDF format
07/24/2014 -- ANNUAL REPORT View image in PDF format
06/13/2013 -- ANNUAL REPORT View image in PDF format
05/15/2012 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- Amendment View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format