Entity Name: | TAYLOR PATIO HOMES 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: | 13 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | N04667 |
FEI/EIN Number |
592442288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 TAYLOR ST., # D, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2501 TAYLOR ST., # D, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scholz Ingo | Vice President | 131 NW 51ST STREET, FT LAUDERDALE, FL, 33309 |
Valerio Mara J | Treasurer | 2501 Taylor Street #D, Hollywood, FL, 33020 |
Valerio Mara J | President | 2501 TAYLOR STREET #D, HOLLYWOOD, FL, 33020 |
Scholz Ingo | Agent | 131 NW 51st Street, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 2501 TAYLOR ST., # D, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 2501 TAYLOR ST., # D, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 131 NW 51st Street, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2016-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Scholz, Ingo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-02-04 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State