Entity Name: | TOWNHOMES AT ORANGE DRIVE 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: | 27 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 1991 (34 years ago) |
Document Number: | N14078 |
FEI/EIN Number |
592695211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4251 SW 70TH TERR, DAVIE, FL, 33314, US |
Mail Address: | 4251 SW 70th Terrace, Davie,, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duncan Kirk | President | 4251 SW 70th Terrace, Fort Lauderdale, FL, 33314 |
Nunez Irving | Secretary | 4251 SW 70th Terrace, Davie, FL, 33314 |
Lewis Chiquia | Vice President | 4251 SW 70th Terrace, Davie, FL, 33314 |
Mark DAllas | Director | 4251 SW 70th Terrace, Davie, FL, 33314 |
Katz Steven B | Agent | Law Office of Steven B. Katz, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-13 | 4251 SW 70TH TERR, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | Law Office of Steven B. Katz, 4450 NW 126 Avenue, 101, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Katz, Steven B | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-28 | 4251 SW 70TH TERR, DAVIE, FL 33314 | - |
REINSTATEMENT | 1991-06-07 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000069209 | TERMINATED | 1000000857480 | BROWARD | 2020-01-24 | 2030-01-29 | $ 1,148.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-11-13 |
AMENDED ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State