Entity Name: | PARADISE PINES 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: | 23 Jan 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | N41757 |
FEI/EIN Number |
650745289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BRIAN GROLL, 22221 SW 120 TERRACE, DAVIE, FL, 33325, US |
Mail Address: | BRIAN GROLL, 22221 SW 120 TERRACE, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARASIK GREG | President | 11980 SW 22 COURT, DAVIE, FL, 33325 |
GROLL BRIAN | President | 22221 SW 120 TERRACE, DAVIE, FL, 33325 |
LOWE CASEY | Vice President | 2130 SE 119TH TER., DAVIE, FL, 33325 |
DEJEAN NINOUTCHKA | Secretary | 2250 SW 119TH TER., DAVIE, FL, 33325 |
BERGER MARLENE | Treasurer | 11925 SW 22ND CT., DAVIE, FL, 33325 |
GROLL BRIAN | Agent | 2221 SW 120 TERRACE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | BRIAN GROLL, 2221 SW 120 TERRACE, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | BRIAN GROLL, 2221 SW 120 TERRACE, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-18 | GROLL, BRIAN | - |
AMENDMENT | 2023-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-18 | 2221 SW 120 TERRACE, DAVIE, FL 33325 | - |
REINSTATEMENT | 2023-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2011-09-29 | - | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-29 |
Amendment | 2023-12-18 |
REINSTATEMENT | 2023-11-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State