Entity Name: | THE ENCLAVE AT INVERRARY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Sep 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2000 (24 years ago) |
Document Number: | N99000005349 |
FEI/EIN Number | 651010256 |
Mail Address: | C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Address: | Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALANCY & REED, P.A. | Agent |
Name | Role | Address |
---|---|---|
SLONES IRIS T | President | C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
LYN DERRICK | Treasurer | C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
RADCLIFF MARSHA | Director | C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
TORRENCE KAREN | Director | C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
STRAMANAK AMY | Vice President | C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | Property Keepers Management, LLC, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | Property Keepers Management, LLC, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | VALANCY & REED, P.A. | No data |
AMENDMENT | 2000-09-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
AMENDED ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State