Search icon

MADISON PLACE OF POMPANO BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADISON PLACE OF POMPANO BEACH 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: 13 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: N14000001528
FEI/EIN Number 38-3970322

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

Address: C/O Property Keepers Management LLC, 6555 Powerline Rd,, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management LLC, 6555 Powerline Rd,, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASHER JASON President C/O Property Keepers Management LLC, Fort Lauderdale, FL, 33309
Collier Toni Treasurer C/O Property Keepers Management LLC, Fort Lauderdale, FL, 33309
Cygert Joanna Director C/O Property Keepers Management LLC, Fort Lauderdale, FL, 33309
GIARDI LAURA Vice President C/O Property Keepers Management LLC, Fort Lauderdale, FL, 33309
Clancy Georgia Secretary C/O Property Keepers Management LLC, Fort Lauderdale, FL, 33309
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O Property Keepers Management LLC, 6555 Powerline Rd,, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-05 C/O Property Keepers Management LLC, 6555 Powerline Rd,, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-03-19 VALANCY & REED, P.A. -
AMENDMENT 2018-07-25 - -
AMENDMENT 2017-09-05 - -
AMENDMENT 2016-06-06 - -
AMENDMENT 2015-05-18 - -
AMENDMENT 2015-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
Reg. Agent Change 2024-03-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
Amendment 2018-07-25
ANNUAL REPORT 2018-03-12
Amendment 2017-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State