Entity Name: | POMPANO BEACH HIGHLANDS CIVIC IMPROVEMENT 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: | 04 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 1995 (30 years ago) |
Document Number: | N15273 |
FEI/EIN Number |
46-5724060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 NE 50 CT., POMPANO BEACH, FL, 33064, US |
Mail Address: | POST OFFICE BOX 5788, LIGHTHOUSE POINT, FL, 33074, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNEN TODD | President | 1798 NE 49TH CT, POMPANO BEACH, FL, 33064 |
Manko Robert | Secretary | 1830 NE 42nd ST, POMPANO BEACH, FL, 33064 |
Pavillard Howard | Vice President | 1530 NE 44 ST, Pompano Beach, FL, 33064 |
Terwilliger Tom | Boar | 3160 NW 1 AV, Pompano Beach, FL, 33064 |
MANKO MARIANNE | Treasurer | 1830 NE 42nd St, Pompano Beach, FL, 330646033 |
Currie Michaela | Boar | 1560 NE 48th ST, Pompano Beach, FL, 33064 |
Hennen Todd | Agent | 1798 NE 49 CT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-22 | Hennen, Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-22 | 1798 NE 49 CT, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 1650 NE 50 CT., POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 1995-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 1995-06-19 | 1650 NE 50 CT., POMPANO BEACH, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State