Search icon

PEPPERWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEPPERWOOD 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: 18 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 1985 (40 years ago)
Document Number: 739092
FEI/EIN Number 591807394

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

Address: C/O The Foster Company, 9000 SW 152nd Street, MIAMI, FL, 33157, US
Mail Address: C/O The Foster Company, 9000 SW 152nd Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vitier Annette T Director 9000 SW 152nd Street, Suite 102, Miami, FL, 33157
Del Valle Carlos Director 9000 SW 152nd Street, Suite 102, Miami, FL, 33157
VAZQUEZ OSCAR Director 9000 SW 152nd Street, Miami, FL, 33157
Cohen Barbara President 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157
Markus Ilene Secretary 9000 SW 152nd Street, Suite 102, Miami, FL, 33157
Becton Anne Director 9000 SW 152nd Street, Suite 102, Miami, FL, 33157
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 C/O The Foster Company, 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-01-26 C/O The Foster Company, 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2006-11-16 STRALEY & OTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 2699 STIRLING ROAD, SUITE C-207, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1985-05-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2018-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State