Search icon

PORTO FINO GARDENS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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