Search icon

GARDEN HILLS HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN HILLS 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: 30 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: 761282
FEI/EIN Number 592321704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5331 MENDOZA ST., WEST PALM BEACH, FL, 33415, US
Mail Address: 5331 MENDOZA ST., WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ Robert President 5257 Mendoza Street, WEST PALM BEACH, FL, 33415
Rosado Samuel Vice President 5318 Mendoza Street, WEST PALM BEACH, FL, 33415
Melendez Eric Treasurer 5418 Bonky Court, West Palm Beach, FL, 33415
Guerrero Angel Director 5266 Robbie Court, West Palm Beach, FL, 33415
De La Cruz Robert Agent 5331 MENDOZA ST., WEST PALM BEACH, FL, 33415
Montero Sandy M Secretary 1588 Ferngran Ave, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-04 De La Cruz, Robert -
AMENDMENT 2020-10-13 - -
AMENDMENT 2019-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5331 MENDOZA ST., WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2005-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-02-24 5331 MENDOZA ST., WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 5331 MENDOZA ST., WEST PALM BEACH, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-11-04
Amendment 2020-10-13
ANNUAL REPORT 2020-03-17
Amendment 2019-12-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State