Search icon

TOWNWALK VILLAS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNWALK VILLAS HOMEOWNER'S 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: 21 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (15 years ago)
Document Number: N07000006237
FEI/EIN Number 452631195

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

Address: 408 SW 14TH COURT, FORT LAUDERDALE, FL, 33315, US
Mail Address: 408 SW 14TH COURT, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAN DAMIAN President 634 LOUISA STREET #1, KEY WEST, FL, 33040
LEAN DAMIAN Secretary 634 LOUISA STREET #1, KEY WEST, FL, 33040
LEAN DAMIAN Treasurer 634 LOUISA STREET #1, KEY WEST, FL, 33040
Henson Tonya K Vice President 408 SW 14TH COURT, FORT LAUDERDALE, FL, 33315
Seroskie Susan M Treasurer 408 SW 14TH COURT, FORT LAUDERDALE, FL, 33315
LEAN DAMIAN Agent 408 SW 14TH COURT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 408 SW 14TH COURT, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 408 SW 14TH COURT, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2017-04-28 408 SW 14TH COURT, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2017-04-28 LEAN, DAMIAN -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-06-26 - -
NAME CHANGE AMENDMENT 2008-08-08 TOWNWALK VILLAS HOMEOWNER'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State