Search icon

TOWNHOMES AT ORANGE DRIVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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