Search icon

DEL RIO VILLAGE TOWNHOUSE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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