Search icon

HIDDEN COURT TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN COURT TOWNHOMES 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: 09 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: N01000001680
FEI/EIN Number 65-1092420

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

Address: Hidden Court Townhomes, 177 Hidden Court Road, Hollywood, FL, 33023, US
Mail Address: Hidden Court Townhomes, 177 Hidden Court Road, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONY JEAN Treasurer Hidden Court Townhomes, Hollywood, FL, 33023
PETERKIN MARSHANE Secretary Hidden Court Townhomes, Hollywood, FL, 33023
Michelis Laura Director Hidden Court Townhomes, Hollywood, FL, 33023
EUGENE KISHA President Hidden Court Townhomes, Hollywood, FL, 33023
Peters & Peters, P.A. Agent 10400 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 Hidden Court Townhomes, 177 Hidden Court Road, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 10400 Griffin Road, Ste 108, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-06-29 Peters & Peters, P.A. -
CHANGE OF MAILING ADDRESS 2023-06-29 Hidden Court Townhomes, 177 Hidden Court Road, Hollywood, FL 33023 -
AMENDMENT 2016-11-23 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State