Search icon

VILLAS OF PLANTATION HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: VILLAS OF PLANTATION 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: 11 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 1991 (34 years ago)
Document Number: 748044
FEI/EIN Number 592199134

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

Address: 7893 NW 11th Place, Plantation, FL, 33322, US
Mail Address: 7893 NW 11th Place, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Tina Vice President 7893 NW 11th Place, Plantation, FL, 33322
Orton Charlotte President 7893 NW 11th Place, Plantation, FL, 33322
Girault Regine Director 7893 NW 11th Place, Plantation, FL, 33322
Schneider Morris Treasurer 7893 NW 11th Place, Plantation, FL, 33322
Aviles Ismael Director 7893 NW 11th Place, Plantation, FL, 33322
Lokeinsky, Esq Jessica Agent Tucker & Lokeinsky, P.A, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 7893 NW 11th Place, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2023-05-08 7893 NW 11th Place, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 Tucker & Lokeinsky, P.A, 800 East Broward Blvd, Suite 710, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-05-24 Lokeinsky, Esq, Jessica -
REINSTATEMENT 1991-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1983-12-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State