Search icon

PR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PR HOMEOWNERS 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: 09 Jan 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Feb 2006 (19 years ago)
Document Number: N00810
FEI/EIN Number 592382172

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

Address: C/O Signature Property Mgmt, 3171 SE Dominica Terr, STUART, FL, 34997, US
Mail Address: C/O Signature Property Mgmt, 3171 SE Dominica Terr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips David President C/O Signature Property Mgmt, Stuart, FL, 34997
Boppert Margaret Vice President C/O Signature Property Mgmt, STUART, FL, 34997
Kalil Patricia Treasurer C/O Signature Property Mgmt, STUART, FL, 34997
Marchese Cameron Secretary C/O Signature Property Mgmt, STUART, FL, 34997
ROSS DEBORAH Agent 789 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
Priester Thedore Director C/O Signature Property Mgmt, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 C/O Signature Property Mgmt, 3171 SE Dominica Terr, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-03-31 C/O Signature Property Mgmt, 3171 SE Dominica Terr, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 789 SOUTH FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-04-15 ROSS, DEBORAH -
AMENDED AND RESTATEDARTICLES 2006-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State