Entity Name: | SHADY RIDGE ESTATES 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: | 06 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | N19982 |
FEI/EIN Number |
650131065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karpman Alon | Secretary | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Lee Jaison | President | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Feldsberg Daniel | Treasurer | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Bespalko Alejandro G | Director | 5618 hollywood Blvd, Hollywood, FL, 33021 |
Moiser Della G | Director | 5618 hollywood Blvd, Hollywood, FL, 33021 |
Pecko Joe | Agent | 5618 Hollywwod Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-22 | Pecko, Joe | - |
REINSTATEMENT | 2022-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 5618 Hollywwod Blvd, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 5618 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2006-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-12-13 |
REINSTATEMENT | 2022-06-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State