Search icon

EASTWOOD MOBILE HOME PARK, INC. - Florida Company Profile

Company Details

Entity Name: EASTWOOD MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTWOOD MOBILE HOME PARK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Dec 1980 (44 years ago)
Document Number: F13273
FEI/EIN Number 592050993

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

Address: 418 S E 8TH ST, HALLANDALE, FL, 33009
Mail Address: 3508 SOUTHWOOD COURT, DAVIE, FL, 33328, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norberg Yolanda M President 3508 SOUTHWOOD COURT, DAVIE, FL, 33328
NORBERG, YOLANDA Secretary 3508 SOUTHWOOD COURT, DAVIE, FL, 33328
OLIVERI SANDRA M Treasurer 17380 Blue Sapphire Dr, Fort Myers, FL, 33913
OLIVERI SANDRA M Director 17380 Blue Sapphire Dr, Fort Myers, FL, 33913
NORBERG, DANIEL G. Vice President 3322 RIDGE TRACE, DAVIE, FL, 33328
NORBERG, DANIEL G. Director 3322 RIDGE TRACE, DAVIE, FL, 33328
SCHLICHTE, RAY A., JR. Agent 2134 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1998-04-02 418 S E 8TH ST, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1984-02-23 418 S E 8TH ST, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State