Entity Name: | ROLLING HILLS GOLF AND TENNIS CLUB CONDOMINIUM VI 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: | 10 Oct 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2010 (15 years ago) |
Document Number: | 754563 |
FEI/EIN Number |
592060542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8751 W Broward Blvd, Plantation, FL, 33324, US |
Mail Address: | PO BOX 19439, Plantation, FL, 33318, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grossman Daniel | Director | 9116 Griffin Rd, Cooper City, FL, 33328 |
Recine Andrea | Director | 3100 W Rolling Hills Circle, #507, Davie, FL, 33328 |
Johnston Gary | Director | 3100 W Rolling Hills Cir., #104, Davie, FL, 33328 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 8751 W Broward Blvd, Suite 400, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 8751 W Broward Blvd, Suite 400, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | KAYE, BENDER, REMBAUM P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1988-11-08 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-17 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State