Search icon

PARADISE PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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