Entity Name: | HONEY LAKE 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: | 08 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | N10613 |
FEI/EIN Number |
650116328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13430 SW 9 PL, DAVIE, FL, 33325, US |
Mail Address: | PO Box 551492, DAVIE, FL, 33355, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINALLY CAMILLE | President | 13430 SW 9 PL, DAVIE, FL, 33325 |
DINALLY CAMILLE | Secretary | 13430 SW 9 PL, DAVIE, FL, 33325 |
DINALLY CAMILLE | Treasurer | 13430 SW 9 PL, DAVIE, FL, 33325 |
Carson Katherine | Secretary | 13321 SW 9th Place, DAVIE, FL, 33325 |
AXLER MADELAINE | Treasurer | 13510 SW 9th PL, Davie, FL, 33325 |
Siedenburg Vanessa | Director | 13511 SW 10th Place, Davie, FL, 33325 |
DINALLY CAMILLE | Agent | 13430 SW 9 PL, DAVIE, FL, 33325 |
Hernandez Gabriel | Vice President | 950 SW 134th Avenue, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 13430 SW 9 PL, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | DINALLY, CAMILLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-09 | 13430 SW 9 PL, DAVIE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 13430 SW 9 PL, DAVIE, FL 33325 | - |
REINSTATEMENT | 2000-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1985-08-08 | HONEY LAKE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-26 |
REINSTATEMENT | 2022-01-20 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State