Search icon

TOWN COMMONS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN COMMONS 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: 25 May 2018 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: N18000005891
FEI/EIN Number 83-2665735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pena Rolando A Vice President 6555 Powerline Road, Ft. Lauderdale, FL, 33309
Gil Juan President 6555 Powerline Road, Ft. Lauderdale, FL, 33309
Gurevich Alexander Secretary C/O Property Keeper Management, LLC, Fort Lauderdale, FL, 33309
LAW OFFICE OF STEVEN B. KATZ, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, SUITE 105, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-25 C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, SUITE 105, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-04-25 LAW OFFICE OF STEVEN B. KATZ, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 -
AMENDED AND RESTATEDARTICLES 2019-10-28 - -
AMENDMENT 2018-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-18
Amended and Restated Articles 2019-10-28
AMENDED ANNUAL REPORT 2019-07-19
Off/Dir Resignation 2019-05-13
Reg. Agent Resignation 2019-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State