Entity Name: | PEBBLE CREEK AT DAVIE HOMEOWNER'S 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: | 14 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2013 (12 years ago) |
Document Number: | N00000004679 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11920 SW 19 COURT, DAVIE, FL, 33325 |
Mail Address: | 11920 SW 19 COURT, DAVIE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUNG SUZANNE | President | 12020 SW 19 COURT, DAVIE, FL, 33325 |
FOX STUART | Treasurer | 11920 SW 19 COURT, DAVIE, FL, 33325 |
FOX STUART | Agent | 11920 SW 19 CT, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 11920 SW 19 CT, DAVIE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 11920 SW 19 COURT, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 11920 SW 19 COURT, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | FOX, STUART | - |
REINSTATEMENT | 2013-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State