Search icon

SOLCERA AT POINTE OF WOODS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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