Search icon

PHASE SIX TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHASE SIX TOWNHOMES 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: 20 Dec 1990 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2005 (20 years ago)
Document Number: N41366
FEI/EIN Number 650247323

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

Address: 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHROVE BEVERLY President 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
CORDOBA EILEEN Vice President 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
De la Puente Heydi Treasurer 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Pardo Michael Secretary 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Girasol Priscilla Director 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
RACHEL E. FRYDMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-17 RACHEL E. FRYDMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 9825 MARINA BLVD #100, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-04-01 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 -
CANCEL ADM DISS/REV 2005-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-07-20
Reg. Agent Change 2021-12-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State