Search icon

CALDER FARMS HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALDER FARMS HOME 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: 19 Jul 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: 743643
FEI/EIN Number 592395008

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

Address: 6920 SW 55 STREET, DAVIE, FL, 33314
Mail Address: 6920 SW 55 St, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGE MARYLOU Secretary 6840 SW 55 ST, DAVIE, FL, 33314
CASPANELLO RICHARD President 5650 SW 67 TERR, DAVIE, FL, 33314
JOHNSON MARK Treasurer 6920 SW 55 STREET, DAVIE, FL, 33314
Quimby Christine Director 6720 SW 56 Ct, Davie, FL
David Richardson Vice President 6821 SW 55 St, Davie, FL
Norma Levy Director 5500 SW 67th Terr, Davie, FL
JOHNSON MARK Agent 6920 SW 55 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-07 6920 SW 55 STREET, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-22 6920 SW 55 STREET, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2007-05-22 - -
REGISTERED AGENT NAME CHANGED 2007-05-22 JOHNSON, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-22 6920 SW 55 STREET, DAVIE, FL 33314 -
REINSTATEMENT 1985-06-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000128307 TERMINATED 1000000407545 BROWARD 2013-01-07 2033-01-16 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State