Search icon

MAHOGANY WAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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