Entity Name: | HAVERHILL POINTE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Sep 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | N15000009231 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Steven B | Agent | Law Office of Steven B Katz, Lauderhill, FL, 33351 |
Name | Role | Address |
---|---|---|
Davis Romanyne | Director | 6555 Powerline Road, Fort Lauderdale, FL, 33309 |
Allen Claudine | Director | 6555 Powerline Road, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Katz, Steven B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | Law Office of Steven B Katz, 4300 N University Drive, Suite A-106, Lauderhill, FL 33351 | No data |
AMENDMENT | 2016-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
Amendment | 2016-12-14 |
AMENDED ANNUAL REPORT | 2016-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State