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 |
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 |
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 | - | - |
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