Entity Name: | PENNBROOKE 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: | 24 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2011 (14 years ago) |
Document Number: | N14574 |
FEI/EIN Number |
592751297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 W State Rd 44, Leesburg, FL, 34748, US |
Mail Address: | 501 W State Rd 44, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROMKIN JULIA | Director | 501 W State Rd 44, Leesburg, FL, 34748 |
Ritter Richard | President | 501 W State Rd 44, Leesburg, FL, 34748 |
Levine Alan | Treasurer | 501 W State Rd 44, Leesburg, FL, 34748 |
Moore Dorothy | Secretary | 501 W State Rd 44, Leesburg, FL, 34748 |
Toy Florence | Director | 501 W State Rd 44, Leesburg, FL, 34748 |
Bozoti David | Director | 501 W State Rd 44, Leesburg, FL, 34748 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115465 | PENNBROOKE FAIRWAYS | ACTIVE | 2018-10-25 | 2028-12-31 | - | 501 S.R. 44, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 501 W State Rd 44, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 501 W State Rd 44, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 15800 PINES BLVD, SUITE 303, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | IGLESIAS LAW GROUP, P.A. | - |
REINSTATEMENT | 2011-08-30 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-08-19 | - | - |
AMENDMENT | 1993-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2021-03-19 |
Reg. Agent Change | 2021-01-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State