Search icon

INVERVILLAS AND ENVIRONS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: INVERVILLAS AND ENVIRONS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2003 (21 years ago)
Document Number: N17825
FEI/EIN Number 59-2791894
Address: ELEGANT HOMES PROPERTY MANAGEMENT, 999 S Rock Island Road, North Lauderdale, FL 33068
Mail Address: c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Secretary

Name Role Address
Trowers, Dashia Secretary c/o Elegant Homes Property Management, 999 S. Rock Island Road North Lauderdale, FL 33068

Treasurer

Name Role Address
BRIAND, JAMES Treasurer c/o Elegant Homes Property Management, 999 S. Rock Island Road North Lauderdale, FL 33068

President

Name Role Address
Mathieu, Kristina President c/o Elegant Homes Property Management, 999 S. Rock Island Road North Lauderdale, FL 33068

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 No data
CHANGE OF MAILING ADDRESS 2025-01-28 ELEGANT HOMES PROPERTY MANAGEMENT, 999 S Rock Island Road, North Lauderdale, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. No data
REINSTATEMENT 2003-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1998-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1990-06-27 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

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: 04 Feb 2025

Sources: Florida Department of State