Search icon

PARK CITY WEST MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK CITY WEST MOBILE HOME OWNERS 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: 12 Feb 2020 (5 years ago)
Document Number: N06403
FEI/EIN Number 59-1969224

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

Address: 10550 W. STATE ROAD 84, LOT 204, DAVIE, FL, 33324, US
Mail Address: 10550 W. STATE ROAD 84, LOT 204, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Al-Imam Richard President 10550 W. STATE ROAD 84, DAVIE, FL, 33324
Ross Jackie Secretary 10550 W. STATE RD 84- LOT328, DAVIE, FL, 33324
Romans Sylvia Treasurer 10550 W. STATE ROAD 84 - LOT236, DAVIE, FL, 33324
Compana Janie E Vice President 10550 W. State Rd. 84, Davie, FL, 33324
Al-Imam Richard Agent 10550 W State Road 84, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Al-Imam, Richard -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 10550 W State Road 84, Lot 204, FORT LAUDERDALE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 10550 W. STATE ROAD 84, LOT 204, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-02-06 10550 W. STATE ROAD 84, LOT 204, DAVIE, FL 33324 -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000436176 LAPSED COWE-14-6166/81 BROWARD COUNTY COURT 2015-04-08 2020-04-16 $11,627.33 MANPOWER INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State