Detail by Entity Name
Florida Not For Profit Corporation
ELDORADO ESTATES ASSOCIATION, INC.
Filing Information
708533
59-1228389
02/25/1965
FL
ACTIVE
AMENDMENT
07/03/2019
NONE
Principal Address
Changed: 08/30/2023
1 EL DORADO PKWY
PLANTATION, FL 33317
PLANTATION, FL 33317
Changed: 08/30/2023
Mailing Address
Changed: 08/30/2023
c/o OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
Changed: 08/30/2023
Registered Agent Name & Address
BROUGH, CHADROW & LEVIN, P.A.
Name Changed: 08/30/2023
Address Changed: 08/30/2023
2149 N. COMMERCE PKWY
WESTON, FL 33326
WESTON, FL 33326
Name Changed: 08/30/2023
Address Changed: 08/30/2023
Officer/Director Detail
Name & Address
Title 1ST VICE PRESIDENT
VELEZ, KRISTEN
Title PRESIDENT
ELLISON, GEOFFREY
Title TREASURER
FISHER, ERIC
Title SECRETARY
McCallum, Kelly
Title 2ND VICE PRESIDENT
Herman, Michael
Title 1ST VICE PRESIDENT
VELEZ, KRISTEN
c/o OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
Title PRESIDENT
ELLISON, GEOFFREY
1 EL DORADO PARKWAY
PLANTATION, FL 33317
PLANTATION, FL 33317
Title TREASURER
FISHER, ERIC
c/o OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
Title SECRETARY
McCallum, Kelly
c/o OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
Title 2ND VICE PRESIDENT
Herman, Michael
c/o OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 08/30/2023 |
2024 | 07/11/2024 |
Document Images