Entity Name: | ASPEN BREEZY HILL MOBILE HOME OWNERS 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: | 11 Sep 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Sep 1985 (40 years ago) |
Document Number: | 730656 |
FEI/EIN Number |
237394814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 NE 47 TH Court, POMPANO BEACH, FL, 33064, US |
Mail Address: | 605 NE 47TH COURT, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cryans Shirley | President | 550 N.E. 47th Court,, POMPANO BEACH, FL, 33064 |
Bolduc Francine | Treasurer | 530 NE 47 Crt, Pompano Beach, FL, 33064 |
Dion Marcel | Secretary | 605 NE 47th Court, POMPANO BEACH, FL, 33604 |
Vachon Stephane | Director | 589 N.E. 47th Court,, POMPANO BEACH, FL, 33064 |
Sevignac Claude | Vice President | 525 47th Court, Pompano Beach, FL, 33064 |
Guerin Luc | Director | 549 NE 47 th Street, Pompano Beach, FL, 33064 |
DION Marcel | Agent | 605 NE 47TH COURT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Bergeron, Jean Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 334 NE 45TH COURT, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 550 NE 45TH COURT, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 550 NE 45TH COURT, POMPANO BEACH, FL 33064 | - |
NAME CHANGE AMENDMENT | 1985-09-18 | ASPEN BREEZY HILL MOBILE HOME OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State