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: 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073, US
Address: Your Management Services, 6574 N. State Road 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ANDRE Secretary Your Management Services, COCONUT CREEK, FL, 33073
Marcus Linda Director Your Management Services, COCONUT CREEK, FL, 33073
KELLIER LEDGER Treasurer Your Management Services, COCONUT CREEK, FL, 33073
Hall Stacy President Your Management Services, COCONUT CREEK, FL, 33073
Razak Shahaab Director Your Management Services, COCONUT CREEK, FL, 33073
Sikora Gail Director Your Management Services, COCONUT CREEK, FL, 33073
Eisinger Law Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

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 Apr 2025

Sources: Florida Department of State