Entity Name: | THE VILLAGE AT LAKE PINE II 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: | 26 Jul 1984 (41 years ago) |
Document Number: | N04373 |
FEI/EIN Number |
592451936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 524 S Dixie Hwy West, Pompano Beach, FL, 33060, US |
Address: | THE VILLAGE AT LAKE PINE II, 1325 S.W. 120TH WAY, DAVIE, FL, 33325-3844, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEALE CHERYL | President | 11903 SW 13 COURT, DAVIE, FL, 33325 |
FULWEBER Roberta | Director | 11877 SW 11 COURT, DAVIE, FL, 33325 |
LEYLAND ED | Director | 1300 SW 120 WAY, DAVIE, FL, 33325 |
Garver Daniel | Secretary | 1207 SW 120 Way, Davie, FL, 33325 |
Taylor Daniel | Agent | 524 S Dixie Hwy West, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | THE VILLAGE AT LAKE PINE II, 1325 S.W. 120TH WAY, DAVIE, FL 33325-3844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 524 S Dixie Hwy West, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Taylor, Daniel | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-16 | THE VILLAGE AT LAKE PINE II, 1325 S.W. 120TH WAY, DAVIE, FL 33325-3844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State