Entity Name: | DEL RIO VILLAGE TOWNHOUSE HOMEOWNERS 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: | 22 Sep 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | 733912 |
FEI/EIN Number |
591804041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
Mail Address: | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA ALLEN | President | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
Mereigh Ruth | Vice President | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
MCPHERSON PAUL | Treasurer | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
PIQUION JEAN-MARC | Secretary | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
RODEN JOSEPH | Boar | 7732 BALBOA STREET, SUNRISE, FL, 33351 |
KAYE, BENDER REMBAUM P.L. ATTORNEYS AT LAW | Agent | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | KAYE, BENDER REMBAUM P.L. ATTORNEYS AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2003-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-13 | 7732 BALBOA STREET, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 1989-02-13 | 7732 BALBOA STREET, SUNRISE, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000327062 | ACTIVE | 1000000994544 | BROWARD | 2024-05-21 | 2034-05-29 | $ 366.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-12-21 |
Amendment | 2020-07-28 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State