Search icon

PROFILES II HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: PROFILES II 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: 17 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: N02000003833
FEI/EIN Number 383651494

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

Address: 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOS RIOS JAVIER President 11011 Sheridan Street, Cooper City, FL, 33026
Rocha Eduardo Director 11011 Sheridan Street, Cooper City, FL, 33026
Adam Claude M Director 11011 Sheridan Street, Cooper City, FL, 33026
Grave de Peralta Carlos Director 11011 Sheridan Street, Cooper City, FL, 33026
Haller Mitchell Esq. Agent 8751 W. Broward Blvd., Plantation, FL, 33324
Montanez Richard Vice President 11011 Sheridan Street, Cooper City, FL, 33026
DINNALL JACKIE Secretary 11011 Sheridan Street, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-02-20 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Haller, Mitchell, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 8751 W. Broward Blvd., Suite 410, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State