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 |
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 |
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 | - | - |
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