Search icon

TANGLEWOOD LAKES SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TANGLEWOOD LAKES SOUTH 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: 02 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 1993 (32 years ago)
Document Number: N22335
FEI/EIN Number 650005969

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

Address: C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028, US
Mail Address: C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRALEY & OTTO, P.A. Agent -
ALI-BOCAS BERTRAND President C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
RUBINO BARBARA Treasurer C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
Payne Denise Director C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
Beverley Khalilah Secretary C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
Smith Maxine Director C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2015-03-11 C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-04-03 STRALEY & OTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 2699 STIRLING ROAD, C-207, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 1993-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State