Search icon

DOWNTOWN HIMMARSHEE VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN HIMMARSHEE VILLAGE 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: 11 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: N10000001430
FEI/EIN Number 271881449

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

Address: 320 SW 2nd ST, FORT LAUDERDALE, FL, 33312, US
Mail Address: 320 SW 2nd ST, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowe Ian President 401 SW 7th AVE, Fort Lauderdale, FL, 33312
Yaser Dashoush President 201 SW 2nd St, Fort Lauderdale, FL, 33301
Adam Dounn Vice President 111 SW 2nd Ave, Fort Lauderdle, FL, 33301
Steel Goldi Treasurer 208 SW 2nd ST, Fort Lauderdale, FL, 33301
Lowe Ian Agent 401 SW 7th AVE, Fort Lauderdale, FL, 33312
Ellis Eugenia D Director 888 East Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 401 SW 7th AVE, Apt 3, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2023-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 320 SW 2nd ST, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-07-27 320 SW 2nd ST, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-07-27 Lowe, Ian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-07-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State