Search icon

VILLAGE PARK OF DEERFIELD BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE PARK OF DEERFIELD 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: 12 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2017 (7 years ago)
Document Number: N15000002686
FEI/EIN Number 81-2255114

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

Address: 6555 Powerline Rd, Suite 105, Fort Lauderdale, FL, 33309, US
Mail Address: 6555 Powerline Rd, Suite 105, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlisle William President 6555 Powerline Rd, Fort Lauderdale, FL, 33309
KASSAHUN ALEMAYEHI B Vice President 6555 Powerline Rd, Fort Lauderdale, FL, 33309
ALONSO JONATHAN G Treasurer 6555 Powerline Rd, Fort Lauderdale, FL, 33309
Moser Michelle Secretary 6555 Powerline Rd, Fort Lauderdale, FL, 33309
Amorim Christopher Director 6555 Powerline Rd, Fort Lauderdale, FL, 33309
Nadia Shaver Agent 6555 Powerline Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-22 6555 Powerline Rd, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-11-22 6555 Powerline Rd, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-11-22 Nadia, Shaver -
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 6555 Powerline Rd, Suit 105, Fort Lauderdale, FL 33309 -
AMENDMENT 2017-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-10-24
AMENDED ANNUAL REPORT 2019-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State