Search icon

ORANGEBROOK HOMEOWNER'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: ORANGEBROOK 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: 18 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: N01000000425
FEI/EIN Number 651075362

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

Address: 3205 Broadway Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3205 Broadway Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Senatore Robert A President 3205 Broadway Street, HOLLYWOOD, FL, 33021
Tremblay Denis Vice President 1300 S. 33rd Ave, HOLLYWOOD, FL, 33021
Halsband Karen Secretary 3374 Orange Street, HOLLYWOOD, FL, 33021
Collard Jean-Claude Treasurer 1309 S 33rd. Ave, HOLLYWOOD, FL, 33021
Chapdelaine Daniel Director 3201 Florida Street, HOLLYWOOD, FL, 33021
Handpy Robert A Director 1316 S 33rd Ave, Hollywood, FL, 33021
REGISTERED AGENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 3204 FLORIDA STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-05-23 3204 FLORIDA STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-05-23 Benoit, J P -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 3200 Florida Street, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2024-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006592 LAPSED 05-13920 COWE (80) BROWARD COUNTY FL CTY CRT 2007-04-19 2012-04-30 $6482.00 ORANGEBROOK MOBILE HOME ESTATES, INC., 1447 SOUTH PARK ROAD, HOLLYWOOD, FL 33021

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
REINSTATEMENT 2024-04-13
ANNUAL REPORT 2005-04-20
Amendment 2004-06-21
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-03-17
Domestic Non-Profit 2001-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State