Entity Name: | PARADISE HARBOUR APTS. 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: | 14 Jul 1966 (59 years ago) |
Document Number: | 711189 |
FEI/EIN Number |
591170609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER PENNY | Treasurer | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL, 33009 |
Oates James | Secretary | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL, 33009 |
CAVOTTA ALETA | Vice President | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL, 33009 |
FERRARO MICHAEL | President | 300 GOLDEN ISLES DRIVE, HALLANDALE BEACH, FL, 33009 |
Accountsult LLC | Agent | 3109 Stirling Road, Ft. Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-24 | Accountsult LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-24 | 3109 Stirling Road, Suite 202, Ft. Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 300 GOLDEN ISLES DR., HALLANDALE BEACH, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000624081 | TERMINATED | 1000000469955 | BROWARD | 2013-03-18 | 2033-03-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Resignation | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State