Search icon

COBBLESTONE WALK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COBBLESTONE WALK 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: 23 Jan 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: N95000000565
FEI/EIN Number 650601659

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

Address: 10172 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
Mail Address: C/O M&M Property Management, 1280 SW 36 AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zapotocki-Davila Lillian President C/O M&M Property Management, POMPANO BEACH, FL, 33069
Pasadolos Kate Secretary C/O M&M Property Management, POMPANO BEACH, FL, 33069
SINGH SHERNELLE Treasurer C/O M&M PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
TELLO LUIS Director C/O M&M PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
MIRZA BASULTO & ROBBINS,LLP Agent 14160 NW 77 Court, Ste. 22, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 10172 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-05-04 10172 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-04-23 MIRZA BASULTO & ROBBINS,LLP -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 14160 NW 77 Court, Ste. 22, Miami Lakes, FL 33016 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State