Search icon

PLAYERS PLACE TOWNHOMES, INC. - Florida Company Profile

Company Details

Entity Name: PLAYERS PLACE TOWNHOMES, 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: 27 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2003 (22 years ago)
Document Number: N06327
FEI/EIN Number 592615646

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

Address: c/o FYVE Property Management, 5100 W. Copans Rd, Margate, FL, 33063, US
Mail Address: c/o FYVE Property Management, 5100 W. Copans Rd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Inez Vice President c/o FYVE Property Management, Margate, FL, 33063
Carmichael Miranda President c/o FYVE Property Management, Margate, FL, 33063
GOMEZ INGRID Director c/o FYVE Property Management, Margate, FL, 33063
MAZUMDAR LIVIA Director c/o FYVE Property Management, Margate, FL, 33063
BARRET CARREN S Director c/o FYVE Property Management, Margate, FL, 33063
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 c/o FYVE Property Management, 5100 W. Copans Rd, Suite 410, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-03-21 c/o FYVE Property Management, 5100 W. Copans Rd, Suite 410, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
REINSTATEMENT 2003-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State