Search icon

HAWTHORNE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: HAWTHORNE VILLAGE, 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: 02 Feb 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 1994 (30 years ago)
Document Number: 708428
FEI/EIN Number 591233498

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

Mail Address: 809A Coral Ridge Drive, Coral Springs, FL, 33071, US
Address: 7101 EAST TROPICAL WAY, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tingle Peggy Secretary 7142 East Tropical Way, Plantation, FL, 33317
Rogers Margaret Director 7125 EAST TROPICAL WAY, PLANTATION, FL, 33317
Donovan Kathy Director 7118 E. Tropical Way, Plantation, FL, 33317
Houchens Patricia Treasurer 7101 EAST TROPICAL WAY, PLANTATION, FL, 33317
Ricke Toni Director 7101 EAST TROPICAL WAY, PLANTATION, FL, 33317
Stein Eric Vice President 7266 E. Tropical Way, Plantation, FL, 33317
SANDHOUSE GLENDA CPA Agent 809A Coral Ridge Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 809A Coral Ridge Drive, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2017-10-27 7101 EAST TROPICAL WAY, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-04-24 SANDHOUSE, GLENDA, CPA -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State