Search icon

INVERWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INVERWOOD CONDOMINIUM 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: 05 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: 755398
FEI/EIN Number 59-2044793

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

Mail Address: c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL, 33068, US
Address: c/o Elegant Homes Property Management, 5500 NW 44 Street, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISINGER LAW Agent c/o GREGORY R. EISINGER, ESQ., HOLLYWOOD, FL, 33021
Deno LAM President c/o Elegant Homes Property Management, LAUDERHILL, FL, 33319
Cuenca Escalona Luis Vice President c/o Elegant Homes Property Management, LAUDERHILL, FL, 33319
Bedeau Nigel Treasurer c/o Elegant Homes Property Management, LAUDERHILL, FL, 33319
Phipps Lorraine Secretary c/o Elegant Homes Property Management, LAUDERHILL, FL, 33319
Valerie Jenkins Director c/o Elegant Homes Property Management, LAUDERHILL, FL, 33319
Main Jon Director c/o Elegant Homes Property Management, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 c/o Elegant Homes Property Management, 5500 NW 44 Street, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-10-01 c/o Elegant Homes Property Management, 5500 NW 44 Street, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 c/o GREGORY R. EISINGER, ESQ., 4000 HOLLYWOOD BOULEVARD, STE 265-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-05-21 EISINGER LAW -
REINSTATEMENT 2022-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
EVENT CONVERTED TO NOTES 1990-03-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-05-19
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21

Date of last update: 03 Jun 2025

Sources: Florida Department of State