Entity Name: | PARC VIEW TOWNHOMES 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: | 13 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 1996 (29 years ago) |
Document Number: | N30644 |
FEI/EIN Number |
650130776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2802 NE 15TH STREET, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 2824 NE 32ND ST., #2, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNO FRANK | President | 2802 N.E. 15 STREET, FORT LAUDERDALE, FL, 33304 |
BRUNO FRANK | Director | 2802 N.E. 15 STREET, FORT LAUDERDALE, FL, 33304 |
SHELTON THOMAS | Secretary | 2806 NE 15TH ST, FORT LAUDERDALE, FL, 33304 |
SHELTON THOMAS | Treasurer | 2806 NE 15TH ST, FORT LAUDERDALE, FL, 33304 |
SHELTON THOMAS | Director | 2806 NE 15TH ST, FORT LAUDERDALE, FL, 33304 |
CARNEVALLI WILSON | Director | 2804 NE 15TH ST., FORT LAUDERDALE, FL, 33304 |
BRUNO FRANK | Agent | 2802 NE 15TH ST., FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 2802 NE 15TH STREET, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-24 | BRUNO, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-24 | 2802 NE 15TH ST., FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2010-02-20 | 2802 NE 15TH STREET, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 1996-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State