Entity Name: | MAHOGANY WAY 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: | 12 Jan 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 May 2007 (18 years ago) |
Document Number: | N94000000166 |
FEI/EIN Number |
650532178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Landmark Management Services Inc., 1941 NW 150th Ave, Pembroke Pines, FL, 33028, US |
Mail Address: | C/O Landmark Management Services Inc., 1941 NW 150th Ave, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bazan Andrew | President | 1941 nw 150th ave, Pembroke Pines, FL, 33028 |
Munoz Elise | Treasurer | 1941 nw 150th ave, Pembroke Pines, FL, 33028 |
Garcia Mary Ann | Vice President | 1941 nw 150th ave, Pembroke Pines, FL, 33028 |
Glenda Franco | Director | 1941 nw 150th ave, Pembroke Pines, FL, 33028 |
Shipp Carolina | Secretary | 1941 nw 150th ave, Pembroke Pines, FL, 33028 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Kaye Bender, Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | C/O Landmark Management Services Inc., 1941 NW 150th Ave, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | C/O Landmark Management Services Inc., 1941 NW 150th Ave, Pembroke Pines, FL 33028 | - |
CANCEL ADM DISS/REV | 2007-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State