Search icon

CASCADA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASCADA HOMEOWNERS 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: 19 Jan 2010 (15 years ago)
Document Number: N10000000529
FEI/EIN Number 271740541

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

Address: c/o M&M Property Management., 1280 SW 36 Ave, Pompano Beach, FL, 33069, US
Mail Address: c/o M&M Property Management, 1280 SW 36 Avenue, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324
Jurka Joshua President c/o M&M Property Mgmt, Pompano Beach, FL, 33069
Randle James Vice President c/o M&M Property Mgmt, Pompano Beach, FL, 33069
Owens Tara Treasurer c/o M&M Property Mgmt, Pompano Beach, FL, 33069
Tarantino Marlene Secretary c/o M&M Property Mgmt, Pompano Beach, FL, 33069
Stinziano Pat Director c/o M&M Property Mgmt, Pompano Beach, FL, 33069
Raza Linda Director c/o M&M Property Mgmt, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 c/o M&M Property Management., 1280 SW 36 Ave, Suite 305, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-10-21 c/o M&M Property Management., 1280 SW 36 Ave, Suite 305, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2023-09-14 Stevens & Goldwyn PA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 2 S University Dr #329, Plantation, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-05-23
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State