Entity Name: | EIGHT AT FAIRVIEW HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (11 years ago) |
Document Number: | N06000008523 |
FEI/EIN Number | 205367259 |
Address: | 674 SW 6th Ct, Pompano Beach, FL, 33060, US |
Mail Address: | 674 SW 6th Ct, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charleston Phillip E | Agent | 674 SW 6th Court, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Phillip Charleston E | President | 674 SW 6th Court, POMPANO BEACH, FL, 33063 |
Name | Role | Address |
---|---|---|
Wellington Derrick | Secretary | 700 SW 6th Court, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 674 SW 6th Ct, Pompano Beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 674 SW 6th Ct, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | Charleston, Phillip E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 674 SW 6th Court, Pompano Beach, FL 33060 | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State