Search icon

VILLAGE OF RENAISSANCE MANORS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF RENAISSANCE MANORS 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: 06 Aug 1996 (29 years ago)
Document Number: N96000004116
FEI/EIN Number 650689284

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

Address: 150 South Pine Island Road, PLANTATION, FL, 33324, US
Mail Address: P. O. Box 16493, PLANTATION, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NICKIE Vice President PRECEDENCE PROPERTY MANAGEMENT GROUP, LLC, PLANTATION, FL, 33324
ARTILES GERALDINE Director PRECEDENCE PROPERTY MANAGEMENT GROUP, LLC, PLANTATION, FL, 33324
PEREZ PATRICIA Director PRECEDENCE PROPERTY MANAGEMENT GROUP, LLC, PLANTATION, FL, 33324
Eisinger Law Agent 4000 Hollywood Blvd., Hollywood, FL, 33021
CABIE SHERRY President PRECEDENCE PROPERTY MANAGEMENT GROUP, LLC, PLANTATION, FL, 33324
ISSACS RAYMOND Treasurer PRECEDENCE PROPERTY MANAGEMENT GROUP, LLC, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-04 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 4000 Hollywood Blvd., Suite 265-South, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 150 South Pine Island Road, # 300, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-01-06 150 South Pine Island Road, # 300, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State