Search icon

PENNMANNER COMMUNITY 1ST ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: PENNMANNER COMMUNITY 1ST ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Oct 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: M15000008579
FEI/EIN Number 47-5437312

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

Mail Address: 5401 N. Central Expy., Suite 300, Dallas, TX, 75205, US
Address: 10100 W. Sample Road, Suite 201, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
fulkes lorie President 760 Florida Central Pkwy, Ste 200, Longwood, FL, 32750
KRUPPA BRIAN Secretary 5401 N. Central Expy., Suite 300, Dallas, TX, 75205
MALDONADO JOSE B Treasurer 5401 N. Central Expy., Suite 300, Dallas, TX, 75205
CARONA JOHN Director 5401 N. Central Expy., Suite 300, Dallas, TX, 75205
CARONA HELEN E Director 5401 N. Central Expy., Suite 300, Dallas, TX, 75205
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045133 PENNMANNER MANAGEMENT COMPANY EXPIRED 2017-04-25 2022-12-31 - 2800 WEST STATE ROAD 84, SUITE 118, FT. LAUDERDALE, FL, 33312
G16000052683 PREMIER ASSOCIATION SERVICES ACTIVE 2016-05-26 2026-12-31 - 5401 N CENTRAL EXPY STE 300, DALLAS, TX, 75205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 10100 W. Sample Road, Suite 201, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-12-19 10100 W. Sample Road, Suite 201, Coral Springs, FL 33065 -
LC STMNT OF RA/RO CHG 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-12-19
CORLCRACHG 2019-04-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State