Search icon

PARK PLACE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE 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: 02 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: 732920
FEI/EIN Number 591604092

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

Address: 1350 SAINT CHARLES PLACE, PEMBROKE PINES, FL, 33026, US
Mail Address: 1350 SAINT CHARLES PLACE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESENA DONALD Director 1350 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026
CLINGMAN CHARLES Vice President 1350 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026
SALGADO NILSA Director 1350 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026
BOSWELL CLEOPATRA Director 1350 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026
KING KENNETH Director 1350 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026
LYONS SHARON Agent 1350 SAINT CHARLES PLACE, PEMBROKE PINES, FL, 33026
TRAHEY CATHY Director 1350 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057624 BANYAN OWNERS ASSOCIATION ACTIVE 2021-04-27 2026-12-31 - 1300 SAINT CHARLES PLACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 LYONS, SHARON -
AMENDMENT 2018-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 1982-04-21 1350 SAINT CHARLES PLACE, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1981-06-04 1350 SAINT CHARLES PLACE, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 1981-06-04 1350 SAINT CHARLES PLACE, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-12
Amendment 2018-06-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State