Search icon

TOWNE PLACE OF POMPANO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNE PLACE OF POMPANO 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: 25 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1991 (33 years ago)
Document Number: 769986
FEI/EIN Number 592711773

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

Address: 3281 E GOLF BLVD #29, POMPANO BEACH, FL, 33064
Mail Address: 3281 E GOLF BLVD #29, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAFOLA DEBORAH Secretary 3281 E. GOLF BLVD #2, POMPANO BEACH, FL, 33064
GARAFOLA DEBORAH Director 3281 E. GOLF BLVD #2, POMPANO BEACH, FL, 33064
GARAFOLA DEBORAH Treasurer 3281 E. GOLF BLVD #2, POMPANO BEACH, FL, 33064
SOLANO-COSTA HUNBERTO Director 3281 E GOLF BLVD #5, POMPANO BEACH, FL, 33064
Washington Judy President 3281 E Golf Blvd, Pompano Bch, FL, 33064
Washington James Vice President 3281 E Golf Blvd, Pompano Beach, FL, 33064
Garafola Deborah Secretary 3281 E GOLF BLVD #29, POMPANO BEACH, FL, 33064
GARAFOLA DEBORAH H Agent 3281 EAST GOLF BOULEVARD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-24 GARAFOLA, DEBORAH H -
REGISTERED AGENT ADDRESS CHANGED 2011-08-24 3281 EAST GOLF BOULEVARD, #2, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1991-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-21 3281 E GOLF BLVD #29, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1989-04-21 3281 E GOLF BLVD #29, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State