Entity Name: | DAHLIA AT PLANTATION 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: | 15 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2005 (20 years ago) |
Document Number: | N12111 |
FEI/EIN Number |
592645411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % LANDMARK MANAGEMENT SERVICES, INC., 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028 |
Mail Address: | % LANDMARK MANAGEMENT SERVICES, INC., 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOVER DEBBIE | President | 1941 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028 |
O'BRIEN SHAWN | Secretary | 1941 NW 150TH AVENUE, PEMBRPOKE PINES, FL, 33028 |
VANWINKLE PAULA | Vice President | 1941 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028 |
Davis Craig | dire | 1941 NW 150th Avenue, pembroke Pines, FL, 33328 |
Joseph Fasone | Director | 1941 NW 150th Ave, Pembroke Pines, FL, 33028 |
RANDALL K. ROGER & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 621 N.W. 53RD STREET, SUITE 300, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-04 | RANDALL K. ROGER & ASSOCIATES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-07 | % LANDMARK MANAGEMENT SERVICES, INC., 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2006-03-07 | % LANDMARK MANAGEMENT SERVICES, INC., 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 | - |
REINSTATEMENT | 2005-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1988-11-28 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State