Entity Name: | THE MANORS OF INVERRARY XII 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: | 23 Sep 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2019 (6 years ago) |
Document Number: | 730763 |
FEI/EIN Number |
521052747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4164 INVERRARY DRIVE, LAUDERHILL, FL, 33319, US |
Mail Address: | 4164 INVERRARY DRIVE, LAUDERHILL, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGGARWAL AMITH | President | 4164 INVERRARY DRIVE, LAUDERHILL, FL, 33319 |
DVIR MENI | Vice President | 4164 INVERRARY DR. #110, LAUDERHILL, FL, 33319 |
Charandass Aggarwal | Director | 4164 INVERRARY DR. #110, LAUDERHILL, FL, 33319 |
ANGEL NORMA | Director | 4164 INVERRARY DRIVE, LAUDERHILL, FL, 33319 |
Edery Albert | Director | 4164 INVERRARY DRIVE, LAUDERHILL, FL, 33319 |
Sims Taeja | Secretary | 4164 Inverrary Dr, Lauderhill, FL, 33319 |
TAEJISM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | TAEJISM LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 4164 INVERRARY DRIVE, 110, LAUDERHILL, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 4164 INVERRARY DRIVE, 110, LAUDERHILL, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 4164 Inverrary Dr, Office, Suite 110, FORT LAUDERDALE, FL 33319 | - |
AMENDMENT | 2019-05-10 | - | - |
AMENDMENT | 2018-11-26 | - | - |
AMENDMENT | 2018-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-12-22 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-12-13 |
Amendment | 2019-05-10 |
ANNUAL REPORT | 2019-02-13 |
Amendment | 2018-11-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State