Search icon

EXOTIC ACRES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EXOTIC ACRES 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: 25 Mar 1991 (34 years ago)
Document Number: N42712
FEI/EIN Number 650253983

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

Address: C/O ATLANTIS MANAGEMENT SERVICES, LC, 11011 SHERIDAN STREET, #208, COOPER CITY, FL, 33026
Mail Address: C/O ATLANTIS MANAGEMENT SERVICES, LC, 11011 SHERIDAN STREET, #208, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN CELINA President c/o Atlantis Management Services, DAVIE, FL, 33314
KAPLAN CELINA Director c/o Atlantis Management Services, DAVIE, FL, 33314
JOHN HYLTON Vice President c/o Atlantis Management Services, DAVIE, FL, 33314
Stampler Harry Secretary C/O ATLANTIS MANAGEMENT SERVICES, LC, COOPER CITY, FL, 33026
ROMANELLI PIETRO Director c/o Atlantis Management Services, DAVIE, FL, 33314
DICKSTEIN ITZHAK Director C/O ATLANTIS MANAGEMENT SERVICES, LC, COOPER CITY, FL, 33026
JOHN HYLTON Director c/o Atlantis Management Services, DAVIE, FL, 33314
BROUGH, CHAROW & LEVINE, P.A. Agent 1900 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-13 BROUGH, CHAROW & LEVINE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-06 C/O ATLANTIS MANAGEMENT SERVICES, LC, 11011 SHERIDAN STREET, #208, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2005-06-06 C/O ATLANTIS MANAGEMENT SERVICES, LC, 11011 SHERIDAN STREET, #208, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State