Search icon

TOWNHOMES OF INVERRARY 32 HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES OF INVERRARY 32 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: 17 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1996 (28 years ago)
Document Number: N03136
FEI/EIN Number 592436191

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

Address: C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX TIFFANY President C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
SEARS JOAN Vice President C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
SMITH CAMILE Secretary C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
WILLIAMS CONRAD Director C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
LUBIN LEE Treasurer C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2019-04-09 VALANCY & REED, P.A. -
CHANGE OF MAILING ADDRESS 2019-04-09 C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-12-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1987-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State