Search icon

DAHLIA AT PLANTATION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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