Search icon

PARKWOOD VI ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: PARKWOOD VI 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: 28 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: N43594
FEI/EIN Number 650277623

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

Address: 6675 NW 42 TERRACE, COCONUT CREEK, FL, 33073, US
Mail Address: PO BOX 970344, COCONUT CREEK, FL, 33097, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE MARIE E Director PO BOX 970344, COCONUT CREEK, FL, 33097
RITCHIE MARIE E Secretary PO BOX 970344, COCONUT CREEK, FL, 33097
HARE JAMES Vice President PO BOX 970344, COCONUT CREEK, FL, 33097
BRUCH THIAGO Member PO BOX 970344, COCONUT CREEK, FL, 33097
MARTIN CECILIA M Director PO BOX 970344, COCONUT CREEK, FL, 33097
MARTIN CECILIA M Treasurer PO BOX 970344, COCONUT CREEK, FL, 33097
PERMISSION JAMES President PO BOX 970344, COCONUT CREEK, FL, 33097
VALENTINO ERYN E ARCH PO BOX 970344, COCONUT CREEK, FL, 33097
MARTIN CECILIA M Agent 6675 NW 42 TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 6675 NW 42 TERRACE, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 6675 NW 42 TERRACE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-03-10 MARTIN, CECILIA M -
AMENDMENT 2015-08-10 - -
CHANGE OF MAILING ADDRESS 1999-08-16 6675 NW 42 TERRACE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
Amendment 2020-11-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State