Entity Name: | PALM COVE EXECUTIVE HOMES 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: | 29 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | N11000011871 |
FEI/EIN Number |
364726344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Grant | Director | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Calvo Iris | Vice President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Llodra Allen | Secretary | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Santos Alfredo | Director | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Katz Steven B | Agent | Law Office of Steven B. Katz, Coral Springs, FL, 33065 |
Johnson Grant | President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | Law Office of Steven B. Katz, 4450 nw 126 ave, 101, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | C/O Property Keepers Management, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | C/O Property Keepers Management, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | Katz, Steven B | - |
REINSTATEMENT | 2018-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-08-08 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-04-05 |
Amended and Restated Articles | 2017-08-08 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State