Search icon

PARADISE HARBOUR APTS. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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