Search icon

GINGERWOOD PLACE TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GINGERWOOD PLACE TOWNHOMES 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: 14 Nov 1980 (44 years ago)
Document Number: 755141
FEI/EIN Number 592048432

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

Address: C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkinson Ellen President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Wijtenburg Jessica Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Katz Steven B Agent Law Office of Steven B. Katz, Laurderhill, FL, 33351
Reichenbach John Vice President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Olson Paul Treasurer C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 C/O Property Keepers Management, LLC, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-01-24 C/O Property Keepers Management, LLC, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Katz, Steven B -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 Law Office of Steven B. Katz, 4300 N University Dr., A-106, Laurderhill, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State