Search icon

FLORAL PARK VILLAS CONDOMINIUM ASSOCIATION # 2, INC. - Florida Company Profile

Company Details

Entity Name: FLORAL PARK VILLAS CONDOMINIUM ASSOCIATION # 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

FLORAL PARK VILLAS CONDOMINIUM ASSOCIATION # 2, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 Jan 2013 (12 years ago)
Document Number: N13000000515
FEI/EIN Number 37-5074310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3030 NW 43RD TERR, APT 201, LAUDERDALE LAKES, FL 33313
Mail Address: 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pachon, Ivan President 4800 N State Rd 7, 105 LAUDERDALE LAKES, FL 33319
Harris, Clifford Treasurer 4800 N State Road 7, 105 Lauderdale Lakes, FL 33319
Isik, Seyran Vice President 4800 N State Rd 7, 105 Lauderdale lakes, FL 33319
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 3030 NW 43RD TERR, APT 201, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Phoenix Management Services Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State