Search icon

PALM COVE EXECUTIVE HOMES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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