Search icon

INVERVILLAS AND ENVIRONS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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