Search icon

BROKEN WOODS GOLF TOWNHOUSES-PHASE II HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROKEN WOODS GOLF TOWNHOUSES-PHASE II 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: 31 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2002 (23 years ago)
Document Number: N00000000596
FEI/EIN Number 651081999

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

Address: 8963 - 8996 NW 38th Drive, CORAL SPRINGS, FL, 33065, US
Mail Address: P O BOX 122290, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURLOW AIDA Director P O BOX 122290, FORT LAUDERDALE, FL, 33312
KINLEY RYAN President P O BOX 122290, FORT LAUDERDALE, FL, 33312
GAGER RUBY Vice President P O BOX 122290, FORT LAUDERDALE, FL, 33312
NAHIDINO MICHAEL Treasurer P O BOX 122290, FORT LAUDERDALE, FL, 33312
SUAREZ WILLIAM Director P O BOX 122290, FORT LAUDERDALE, FL, 33312
RAHMING LAURA Secretary P O BOX 122290, FORT LAUDERDALE, FL, 33312
LOYALTY MGMT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 8963 - 8996 NW 38th Drive, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 8211 W BROWARD BLVD, SUITE 110, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-02-13 LOYALTY MGMT GROUP,LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 8963 - 8996 NW 38th Drive, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2002-05-21 - -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State