Search icon

PENNBROOKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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