Search icon

THE METRO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE METRO 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: 01 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: N04000005493
FEI/EIN Number 753184768

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

Address: 1126 South Federal Hwy, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1126 South Federal Hwy, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drummond Kevin President 1126 South Federal Hwy, FT. LAUDERDALE, FL, 33316
Zaharia Ionela Secretary 1126 South Federal Hwy, FT. LAUDERDALE, FL, 33316
Schutte Don Vice President 1126 South Federal Hwy, FT. LAUDERDALE, FL, 33316
The Metro Homeowners Assoc. Agent 1126 South Federal Hwy, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-05 1126 South Federal Hwy, Suite# 711, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 1126 South Federal Hwy, Suite# 711, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 1126 South Federal Hwy, Suite# 711, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 757 SE 17th Street, Suite# 404, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-01-16 The Metro Homeowners Assoc. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 757 SE 17th Street, Suite#404, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-01-16 757 SE 17th Street, Suite#404, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2005-04-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-07
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State