Search icon

HAWKE'S BLUFF PARCEL "A" ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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