Entity Name: | PARKWOOD ISLE 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: | 07 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 1998 (26 years ago) |
Document Number: | N27305 |
FEI/EIN Number |
650117307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Alliance Property Systems, 8751 W. BROWARD BLVD, Plantation, FL, 33324, US |
Mail Address: | C/O Alliance Property Systems, PO BOX 19439, Plantation, FL, 33318, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRALEY & OTTO | Agent | 2699 Stirling Road, Fort Lauderdale, FL, 33312 |
MARTINO ANTHONY | Director | 10070 SW 16 PLACE, DAVIE, FL, 33324 |
Alonso-Perry Lorena | Director | 10111 SW 16 Ct, Davie, FL, 33324 |
Anita Constantin | Director | 1630 SW 100 Ter, Davie, FL, 33324 |
CRUZAT GONZALO | Director | 10121 SW 15 PLACE, DAVIE, FL, 33324 |
Purcell Gary | Director | 10131 SW 17 Ct, Davie, FL, 33324 |
Ramey Jessica | Director | 10110 SW 16 Pl, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | STRALEY & OTTO | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | C/O Alliance Property Systems, 8751 W. BROWARD BLVD, #400, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | C/O Alliance Property Systems, 8751 W. BROWARD BLVD, #400, Plantation, FL 33324 | - |
REINSTATEMENT | 1998-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
EVENT CONVERTED TO NOTES | 1990-03-09 | - | - |
REINSTATEMENT | 1989-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-15 |
AMENDED ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State