Search icon

ARABESQUE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARABESQUE 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: 18 Jul 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: N27473
FEI/EIN Number 650062295

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

Address: 11019 SW 77TH COURT CIRCLE, PINECREST, FL, 33156, US
Mail Address: 11019 SW 77TH COURT CIRCLE, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTENFELD PAUL Director 11012 SW 77th COURT CIRCLE, MIAMI, FL, 33156
Freeman Eric Director 11044 SW 77th COURT CIRCLE, MIAMI, FL, 33156
Reeder Bobette Director 11011 SW 77TH COURT CIRCLE, MIAMI, FL, 33156
BELLAS PETER W Director 11019 SW 77TH COURT CIRCLE, MIAMI, FL, 33156
Shevin Sandi Director 11004 SW 77TH COURT CIRCLE, PINECREST, FL, 33156
Distenfeld Paul Agent 11012 SW 77TH COURT CIRCLE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 11019 SW 77TH COURT CIRCLE, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-26 11019 SW 77TH COURT CIRCLE, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Distenfeld, Paul -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 11012 SW 77TH COURT CIRCLE, PINECREST, FL 33156 -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-31
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State