Search icon

PARKSIDE ESTATES OF DAVIE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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