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 |
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 |
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 | - |
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