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 |
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 | - |
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. | - |
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