Entity Name: | THE EATON AT HAMPTONS WEST CONDOMINIUM 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: | 30 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2014 (11 years ago) |
Document Number: | N06400 |
FEI/EIN Number |
592516766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 Hampton Blvd., North Lauderdale, FL, 33068, US |
Mail Address: | 8040 Hampton Blvd., North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINK PAISLEY PROPERTY MANAGEMENT LLC | Agent | - |
DESOUZA ANTHIA S | President | C/O PINK PAISLEY PROPERTY MANAGEMENT LLC, FORT LAUDERDALE, FL, 33309 |
BALLARD MARVIN | Treasurer | C/O PINK PAISLEY PROPERTY MANAGEMENT LLC, FORT LAUDERDALE, FL, 33309 |
COVITZ ERICA | Secretary | C/O PINK PAISLEY PROPERTY MANAGEMENT LLC, FORT LAUDERDALE, FL, 33309 |
Dorisma Clinette | Director | C/O PINK PAISLEY PROPERTY MANAGEMENT LLC, FORT LAUDERDALE, FL, 33309 |
Kanhai Kelly | Vice President | C/O PINK PAISLEY PROPERTY MANAGEMENT LLC, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-19 | 8040 Hampton Blvd., North Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2024-08-19 | 8040 Hampton Blvd., North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-21 | C/O PINK PAISLEY PROPERTY MANAGEMENT LLC, 1451 W Cypress Creek Road, Suite 300, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-21 | PINK PAISLEY PROPERTY MANAGEMENT LLC | - |
REINSTATEMENT | 2014-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1992-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-20 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State