Search icon

HONEY LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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