Entity Name: | LINCOLNWOOD VILLAGE 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: | 16 Apr 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Oct 1975 (50 years ago) |
Document Number: | 726137 |
FEI/EIN Number |
591605930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 Beacon Street, Pompano Beach, FL, 33062, US |
Mail Address: | c/o Method Management, 3400 Beacon Street, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANDOLA DAVID | President | c/o Method Management, Pompano Beach, FL, 33062 |
TOMPKINS PAUL J | 1ST | c/o Method Management, Pompano Beach, FL, 33062 |
SOVA GEORGE | Treasurer | c/o Method Management, Pompano Beach, FL, 33062 |
Weir Karen | Secretary | c/o Method Management, Pompano Beach, FL, 33062 |
Kaczmarek John | 2ND | c/o Method Management, Pompano Beach, FL, 33062 |
METHOD MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 3400 Beacon Street, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 3400 Beacon Street, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-14 | Method Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | c/o Method Management, 3400 Beacon Street, Pompano Beach, FL 33062 | - |
NAME CHANGE AMENDMENT | 1975-10-07 | LINCOLNWOOD VILLAGE ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-09-14 |
AMENDED ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State