Search icon

DADELAND COVE SECTION ONE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DADELAND COVE SECTION ONE 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: 17 Jun 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 1987 (38 years ago)
Document Number: N15461
FEI/EIN Number 592802749

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

Mail Address: 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: C/O Castle Group, 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Richard Vice President 10209 SW 77 CT, MIAMI, FL, 33156
McKay Joshua Director 10129 SW 77 CT, MIAMI, FL, 33156
Portnoy Daniel President 10265 SW 77 CT, MIAMI, FL, 33156
Perez-Eguren Federico Secretary 10124 SW 77 CT, MIAMI, FL, 33156
Spelios Greg Treasurer 10257 SW 77 Ct, MIAMI, FL, 33156
Davila Jose Director 10067 SW 77 CT, MIAMI, FL, 33156
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 WASSERSTEIN, P.A. -
CHANGE OF MAILING ADDRESS 2022-04-20 C/O Castle Group, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 C/O Castle Group, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 -
NAME CHANGE AMENDMENT 1987-04-14 DADELAND COVE SECTION ONE HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2020-08-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State