Search icon

PEMBROKE PARK LAKES, INC. - Florida Company Profile

Company Details

Entity Name: PEMBROKE PARK LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEMBROKE PARK LAKES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Feb 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: 267214
FEI/EIN Number 591038941

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

Mail Address: PO Box 260490, Pembroke Pines, FL, 33026, US
Address: 3196 W. Hallandale Beach Bvld., Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO MARK President 1279 W Palmetto Park Road, Boca Raton, FL, 33427
CASTELLANO MARK Secretary 1279 W Palmetto Park Road, Boca Raton, FL, 33427
CASTELLANO MARK Treasurer 1279 W Palmetto Park Road, Boca Raton, FL, 33427
CASTELLANO MARK Director 1279 W Palmetto Park Road, Boca Raton, FL, 33427
CASTELLANO WILLIAM President 1279 W Palmetto Park Road, Boca Raton, FL, 33427
CASTELLANO WILLIAM Secretary 1279 W Palmetto Park Road, Boca Raton, FL, 33427
CASTELLANO WILLIAM Director 1279 W Palmetto Park Road, Boca Raton, FL, 33427
Eeson Leigh Agent 11201 SW 55th Street, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 3196 W. Hallandale Beach Bvld., Pembroke Park, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-09-20 3196 W. Hallandale Beach Bvld., Pembroke Park, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Eeson, Leigh -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 11201 SW 55th Street, Box 1, Miramar, FL 33025 -
REINSTATEMENT 2015-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State