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 |
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 |
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 | - | - |
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