Search icon

PARKWOOD X HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARKWOOD X HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Oct 1994 (30 years ago)
Document Number: N94000005203
FEI/EIN Number 65-0591397
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

Director

Name Role Address
Reyes, Bienvenido Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Feliz, Cesar Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Stracher-Weis, Deborah Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Mittendorf, Paul Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Rosenthal, Debra Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Clavette, Lynn President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Vice President

Name Role Address
Orenstein, Michael Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-09-20 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-20 Kaye Bender Rembaum, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 1200 Park Central Blvd S, Pompano Beach, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State