Entity Name: | SOLCERA AT POINTE OF WOODS COMMUNITY 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: | 15 Mar 2016 (9 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | N16000003065 |
FEI/EIN Number |
84-1811589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | c/o Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UHLER RICHARD | Vice President | c/o Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
WOODS LINDSEY | President | c/o Property Keepers Management, LLC, Fort Lauderdale, FL, 33334 |
NINE HAYLEY | Secretary | c/o Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
McDaniel Jennifer | Treasurer | c/o Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Hollander, Goode & Lopez PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | c/o Property Keepers Management, LLC, 6555 Powerline Road, Suite 108, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | c/o Property Keepers Management, LLC, 6555 Powerline Road, Suite 108, Fort Lauderdale, FL 33309 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2019-05-13 | SOLCERA AT POINTE OF WOODS COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-08-25 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-10-26 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-01-22 |
Amended/Restated Article/NC | 2019-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State