Entity Name: | HAWKE'S BLUFF PARCEL "A" 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: | 31 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2008 (16 years ago) |
Document Number: | N30429 |
FEI/EIN Number |
650161406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15751 Sheridan Street, #423, ft. lauderdale, FL, 33331, US |
Mail Address: | 15751 Sheridan Street, #423, ft. lauderdale, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON JORGE | President | 15751 Sheridan Street, Fort Lauderdale, FL, 33331 |
LEON JORGE | Director | 15751 Sheridan Street, Fort Lauderdale, FL, 33331 |
BLOOMFIELD JOHN | Treasurer | 15751 Sheridan Street, Fort Lauderdale, FL, 33331 |
BLOOMFIELD JOHN | Director | 15751 Sheridan Street, Fort Lauderdale, FL, 33331 |
SANABRIA ANTHONY | Vice President | 15751 Sheridan Street, Fort Lauderdale, FL, 33331 |
SANABRIA ANTHONY | Director | 15751 Sheridan Street, Fort Lauderdale, FL, 33331 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-02 | 15751 Sheridan Street, #423, ft. lauderdale, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2021-11-02 | 15751 Sheridan Street, #423, ft. lauderdale, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | KONYK & LEMME PLLC | - |
AMENDMENT | 2008-12-19 | - | - |
REINSTATEMENT | 2002-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State