Entity Name: | INVERVILLAS AND ENVIRONS 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: | 18 Nov 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2003 (22 years ago) |
Document Number: | N17825 |
FEI/EIN Number |
592791894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL, 33068, US |
Address: | ELEGANT HOMES PROPERTY MANAGEMENT, 999 S Rock Island Road, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trowers Dashia | Secretary | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
BRIAND JAMES | Treasurer | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Mathieu Kristina | President | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | ELEGANT HOMES PROPERTY MANAGEMENT, 999 S Rock Island Road, North Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | ELEGANT HOMES PROPERTY MANAGEMENT, 999 S Rock Island Road, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | VALANCY & REED, P.A. | - |
REINSTATEMENT | 2003-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1990-06-27 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State