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 |
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 |
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 | - | - |
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