Search icon

WARRENTON HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WARRENTON HOUSE ASSOCIATION, 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: 27 May 1969 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: 716631
FEI/EIN Number 591415948

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

Mail Address: C/o Renovations Property Management, 10855 NW 33rd Street, Doral, FL, 33172, US
Address: 2145 PIERCE ST., SUITE 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C/o Renovations Property Management Agent 10855 NW 33rd Street, Doral, FL, 33172
NAZARIO RAFAEL President 2145 PIERCE ST, HOLLYWOOD, FL, 33020
BITAR MAHA Treasurer 2145 PIERCE ST, HOLLYWOOD, FL, 33020
DE LAURENTIS SILVIO Vice President 2145 PIERCE ST, HOLLYWOOD, FL, 33020
Tatta Andrea Director 2145 Pierce Street, Hollywood, FL, 33020
PLANTE LILIAN Director 2145 Pierce Street, Hollywood, FL, 33020
LAVERONI CAROL Director 2145 Pierce St, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 10855 NW 33rd Street, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-04-03 2145 PIERCE ST., SUITE 200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-04-03 C/o Renovations Property Management -
AMENDMENT 2018-03-30 - -
AMENDMENT 2011-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 2145 PIERCE ST., SUITE 200, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
Amended and Restated Articles 2021-03-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-16
Amendment 2018-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State