Search icon

PARC VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARC VILLAGE 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: 29 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 1995 (30 years ago)
Document Number: 769631
FEI/EIN Number 592425521

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

Mail Address: 10112 USA Today Way, Miramar, FL, 33025, US
Address: Association Services of Florida - Associa, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierce Ryan Secretary Association Services of Florida - Associa, Miramar, FL, 33025
Marcus Linda Treasurer Association Services of Florida - Associa, Miramar, FL, 33025
Sikora Gail President Association Services of Florida - Associa, Miramar, FL, 33025
Ortiz Ivan Director Association Services of Florida - Associa, Miramar, FL, 33025
Eisinger Law Agent 4000 Hollywood Blvd, Hollywood, FL, 33021
Nichols James T Vice President Association Services of Florida - Associa, Miramar, FL, 33025
Maiz Tanya Director Association Services of Florida - Associa, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 Your Management Services, 6574 N. State Road 7, Suite# 125, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 Your Management Services, 6574 N. State Road 7, Suite# 125, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 4000 Hollywood Blvd, 265-S, Hollywood, FL 33021 -
REINSTATEMENT 1995-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State