Entity Name: | PALM SPRINGS NORTH LAKE HOME OWNERS 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: | 02 Apr 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | 716299 |
FEI/EIN Number |
82-1861053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154 St, Miami Lakes, FL, 33016, US |
Mail Address: | 8004 NW 154 St, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scavuzzo Robert M | President | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Pidermann Jennifer C | Secretary | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Pidermann Jennifer C | Director | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Brossett Larry | Vice President | 8004 NW 154 Street #215, Miami Lakes, FL, 33016 |
Brossett Larry | Director | 8004 NW 154 Street #215, Miami Lakes, FL, 33016 |
perez orlando S | SAAD | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Schank Joni | Secretary | 8004 Northwest 154th Street, Hialeah, FL, 33016 |
Palm Springs North Lake Homeowners Associa | Agent | 8004 NW 154 St #215, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 8004 NW 154 St #215, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 8004 NW 154 St, #215, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 8004 NW 154 St, #215, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Palm Springs North Lake Homeowners Association | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
REINSTATEMENT | 2023-02-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State