Search icon

ENGLE HOMES/BROWARD, INC.

Company Details

Entity Name: ENGLE HOMES/BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1993 (32 years ago)
Date of dissolution: 28 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2003 (22 years ago)
Document Number: P93000003830
FEI/EIN Number 65-0389397
Address: 123 NORTHWEST 13TH STREET, SUITE 300, BOCA RATON, FL 33432
Mail Address: 123 NORTHWEST 13TH STREET, SUITE 300, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
MON, ANTONIO B Director 4000 HOLLYWOOD BLVD,STE 500-N, HOLLYWOOD, FL 33021
KRAYNICK, JOHN A Director 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL 33432
MCADEN, TOMMY L Director 123 NORTHWEST 13TH STREET, STE. 300, BOCA RATON, FL 33432

Vice President

Name Role Address
MON, ANTONIO B Vice President 4000 HOLLYWOOD BLVD,STE 500-N, HOLLYWOOD, FL 33021
ENGELSTEIN, HARRY Vice President 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL 33432
KRAYNICK, JOHN A Vice President 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL 33432
LEIKERT, PAUL Vice President 123 NW 13TH STREET, STE. 300, BOCA RATON, FL 33432
MCADEN, TOMMY L Vice President 123 NORTHWEST 13TH STREET, STE. 300, BOCA RATON, FL 33432

Secretary

Name Role Address
LEIKERT, PAUL Secretary 123 NW 13TH STREET, STE. 300, BOCA RATON, FL 33432

Treasurer

Name Role Address
LEIKERT, PAUL Treasurer 123 NW 13TH STREET, STE. 300, BOCA RATON, FL 33432

President

Name Role Address
YUTER, RONALD L President 123 NORTHWEST 13TH STREET, STE. 300, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
MERGER 2003-03-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95348. MERGER NUMBER 100000044731
REGISTERED AGENT NAME CHANGED 2003-03-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Merger Sheet 2003-03-28
Reg. Agent Change 2003-03-05
Reg. Agent Change 2002-10-23
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State