Entity Name: | PARKSIDE ESTATES OF 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: | 22 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2013 (12 years ago) |
Document Number: | N04000004037 |
FEI/EIN Number |
202104112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Management Services, 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL, 33319, US |
Mail Address: | c/o Phoenix Management Services, 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACHEL E. FRYDMAN, P.A. | Agent | - |
CARCAS MIGUEL | President | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Rodriquez Elvis | Secretary | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Defendis James | Director | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Silverstein Keith | Treasurer | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Rachel E. Frydman, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 9825 Marina Boulevard, Suite 100, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | c/o Phoenix Management Services, 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | c/o Phoenix Management Services, 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL 33319 | - |
REINSTATEMENT | 2013-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000293667 | LAPSED | 08-18573-BKC-LMI | UNITED STATES BANKRUPTCY | 2011-04-08 | 2016-05-11 | $24,829.95 | ALAN L. GOLDBERG, CHAPTER 7 TRUSTEE, 111 SW 3 STREET, 601, MIAMI, FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State