Search icon

PARKWOOD ISLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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