Search icon

PARKWOOD V HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKWOOD V 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 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 1990 (35 years ago)
Document Number: N37025
FEI/EIN Number 650190852

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

Address: C/O M&M Property Management, 1280 SW 36th Ave, Pompano Beach, FL, 33069, US
Mail Address: C/O M&M Property Management, 1280 SW 36th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN SCOTT Treasurer C/O M&M Property Management, Pompano Beach, FL, 33069
HENDERSON STEVEN Secretary C/O M&M Property Management, Pompano Beach, FL, 33069
Frasca Mark President C/O M&M Property Management, Pompano Beach, FL, 33069
Llewellyn Milagros V Director C/O M&M Property Management, Pompano Beach, FL, 33069
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 C/O M&M Property Management, 1280 SW 36th Ave, Suite 305, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 C/O M&M Property Management, 1280 SW 36th Ave, Suite 305, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-06-21 VALANCY & REED, P.A. -
NAME CHANGE AMENDMENT 1990-04-13 PARKWOOD V HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-08-18
Reg. Agent Change 2021-06-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State