Search icon

TOWN & COUNTRY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN & COUNTRY PROPERTY OWNERS 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: 23 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: 769938
FEI/EIN Number 592412026

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO MICHAEL President C/O RealManage, Coral Springs, FL, 33065
EISINGER DENNIS Agent C/O EISINGER, BROWN, LEWIS, FRANKEL & CHAI, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-03-16 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 C/O EISINGER, BROWN, LEWIS, FRANKEL & CHAIET, P.A., 4000 HOLLYWOOD BLVD, SUITE 265-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-04-24 EISINGER, DENNIS -
AMENDMENT 2006-01-18 - -
REINSTATEMENT 2001-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1984-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000299860 TERMINATED 1000000263911 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State