Entity Name: | POMPANO WATER MANAGEMENT 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: | 16 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2015 (10 years ago) |
Document Number: | N12000009995 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL, 33324, US |
Mail Address: | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDSTATTER RICK | Director | 1 EAST OAK HILL DRIVE, SUITE 100, WESTMONT, IL, 60559 |
BRANDSTATTER RICK | Vice President | 1 EAST OAK HILL DRIVE, SUITE 100, WESTMONT, IL, 60559 |
SKELTON TODD | Secretary | c/o AutoNation, Fort Lauderdale, FL, 33301 |
SKELTON TODD | Director | c/o AutoNation, Fort Lauderdale, FL, 33301 |
Maraj Mitra | President | 500 W. Copans Road, Pompano Beach, FL, 33064 |
Narwani Ramesh | Treasurer | 500 W. Copans Rd., Pompano Beach, FL, 33064 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-09 | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-10-09 | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State