Search icon

POMPANO BUSINESS PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO BUSINESS PARK 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: 31 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2023 (a year ago)
Document Number: N94000001586
FEI/EIN Number 522150281

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

Address: c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA, 19073, US
Mail Address: c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA, 19073, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Felici Joseph F President c/o Equus Capital Partners, Ltd., Newtown Square, PA, 19073
Dunfee James Vice President c/o Equus Capital Partners, Ltd., Newtown Square, PA, 19073
Pepitone Jason Secretary c/o Equus Capital Partners, Ltd., Newtown Square, PA, 19073
EISINGER LAW Agent c/o Gregory R. Eisinger, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 c/o Gregory R. Eisinger, Esq., 4000 Hollywood Blvd., Ste. 265-S, Hollywood, FL 33021 -
REINSTATEMENT 2023-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-10 c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA 19073 -
CHANGE OF MAILING ADDRESS 2023-11-10 c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA 19073 -
REGISTERED AGENT NAME CHANGED 2023-11-10 EISINGER LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 1998-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State