Search icon

ALHAMBRA CIRCLE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALHAMBRA CIRCLE 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: 06 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1987 (38 years ago)
Document Number: 757113
FEI/EIN Number 592192247

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

Address: c/o America's Community Management Inc, 8181 West Broward Blvd., Plantation, FL, 33324, US
Mail Address: c/o America's Community Management Inc, 8181 West Broward Blvd., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baxley Gary President c/o America's Community Management Inc, Plantation, FL, 33324
Vargas Maria Treasurer c/o America's Community Management Inc, Plantation, FL, 33324
Cabot Jeanne Vice President c/o America's Community Management Inc, Plantation, FL, 33324
Avila Adela Secretary c/o America's Community Management Inc, Plantation, FL, 33324
Chong Geraldine Director c/o America's Community Management Inc, Plantation, FL, 33324
AMERICA'S COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 8181 West Broward Blvd., Suite 360, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 c/o America's Community Management Inc, 8181 West Broward Blvd., Suite 360, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-06 c/o America's Community Management Inc, 8181 West Broward Blvd., Suite 360, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-04-06 America's Community Management Inc -
REINSTATEMENT 1987-05-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-05-03 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State