Search icon

WOODLANDS SECTION IV ESTATE LOT HOMEOWNERS ASSOCIATION OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WOODLANDS SECTION IV ESTATE LOT HOMEOWNERS ASSOCIATION OF BROWARD COUNTY, 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 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: N02000006199
FEI/EIN Number 141847508

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

Address: 800 SE Third Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 800 SE Third Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELSON HOLDINGS, LLC Agent -
Michelson Ilene President 800 SE Third Avenue, Fort Lauderdale, FL, 33316
DeBorger David Vice President 800 SE Third Avenue, Fort Lauderdale, FL, 33316
Earle Nattaliah Secretary 800 SE Third Avenue, Fort Lauderdale, FL, 33316
Anglin Jennifer Director 800 SE Third Avenue, Fort Lauderdale, FL, 33316
Nicholson Charles Director 800 SE Third Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 800 SE Third Avenue, Fourth Floor, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-01-02 800 SE Third Avenue, Fourth Floor, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Michelson Holdings, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 800 SE Third Avenue, Fourth Floor, Fort Lauderdale, FL 33316 -
AMENDMENT 2023-04-18 - -
AMENDMENT 2014-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2023-10-14
Amendment 2023-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State