Search icon

PARKLAND LAKES PUBLIC UTILITY DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: PARKLAND LAKES PUBLIC UTILITY DISTRICT, 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: 06 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: N06000010503
FEI/EIN Number 205669774

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

Address: 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL, 33067
Mail Address: 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiss Jeffrey Vice President 7501 S CYPRESSHEAD DR, PARKLAND, FL, 33067
COURY ROBERT President 7501 S CYPRESSHEAD DR, PARKLAND, FL, 33067
Chamberlain Neviille Treasurer 7501 S CYPRESSHEAD DR, PARKLAND, FL, 33067
STUBBS JOSEFINA Secretary 7501 S CYPRESSHEAD DR, PARKLAND, FL, 33067
Frank Jeremy Director 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL, 33067
AOUN LAWRENCE Director 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL, 33067
Belfatto Lori Agent CYPRESS HEAD CLUB, INC., PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Belfatto, Lori -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2012-02-08 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 CYPRESS HEAD CLUB, INC., 7501 SOUTH CYPRESSHEAD DRIVE, PARKLAND, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-04-21
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State