Entity Name: | PORTO FINO GARDENS 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: | 10 Oct 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | 727712 |
FEI/EIN Number |
591578920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 SE 4TH AVENUE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 6464 N.W. 5th Way, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pennell David | President | 6464 NW 5th Way, Fort Lauderdale, FL, 33309 |
Fabrizio Eleanor | Sect | 6464 NW 5th Way, Fort Lauderdale, FL, 33309 |
LAW OFFICE OF STEVEN B. KATZ, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 4450 NW 126th Avenue, Suite 101, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1100 SE 4TH AVENUE, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1100 SE 4TH AVENUE, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2019-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-11 | Law Office of Steven B. Katz PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000153141 | LAPSED | CACE 11003749 (21) | BROWARD COUNTY CIRCUIT COURT | 2012-03-05 | 2017-03-07 | $9099.31 | BRAD HIGDON, 1480 SW 3RD STREET, C-9, POMPANO BEACH, FL 33069 |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-24 |
REINSTATEMENT | 2019-08-20 |
REINSTATEMENT | 2017-07-11 |
ANNUAL REPORT | 2014-01-29 |
REINSTATEMENT | 2013-09-30 |
Reg. Agent Resignation | 2012-08-16 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State