Entity Name: | FIRST IMPRESSION II LAKE OWNERS 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: | 03 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Apr 1992 (33 years ago) |
Document Number: | N48195 |
FEI/EIN Number |
650347751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 N. 29th Avenue, Hollywood, FL, 33020, US |
Mail Address: | 3300 N. 29th Avenue, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE DEBBIE | Director | 5602 S.W. 57 Place, DAVIE, FL, 33314 |
MOORE DEBBIE | Secretary | 5602 S.W. 57 Place, DAVIE, FL, 33314 |
SUAREZ RAQUEL | Director | 5701 SW 58 COURT, DAVIE, FL, 33314 |
SUAREZ RAQUEL | Treasurer | 5701 SW 58 COURT, DAVIE, FL, 33314 |
PENDLETON TREVOR | Director | 5747 S.W. 57 Way, DAVIE, FL, 33314 |
BALAN MIKE | Director | 5710 SW 58 COURT, DAVIE, FL, 33314 |
BALAN MIKE | Vice President | 5710 SW 58 COURT, DAVIE, FL, 33314 |
SANCHEZ RALPH | Director | 5612 S.W. 57 Place, DAVIE, FL, 33314 |
SANCHEZ RALPH | President | 5612 S.W. 57 Place, DAVIE, FL, 33314 |
STEVENS & GOLDWYN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 3300 N. 29th Avenue, Suite 102, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-05-07 | 3300 N. 29th Avenue, Suite 102, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Stevens & Goldwyn, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 2 S. University Drive, Suite 329, Plantation, FL 33324 | - |
AMENDMENT | 1992-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-27 |
Reg. Agent Change | 2021-05-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State