Entity Name: | PORTA LUNA 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: | 03 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N02000006801 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 N VICTORIA PK RD, UNIT 1, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | PO BOX 4041, FT LAUDERDALE, FL, 33338, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON HUGH | President | 1119 N VICTORIA PK RD #1, FT. LAUDERDALE, FL, 33304 |
JOHNSON HUGH | Director | 1119 N VICTORIA PK RD #1, FT. LAUDERDALE, FL, 33304 |
WIN STACY | Treasurer | 1119 N VICTORIA PK RD, FT. LAUDERDALE, FL, 33304 |
WIN STACY | Director | 1119 N VICTORIA PK RD, FT. LAUDERDALE, FL, 33304 |
JOHNSON HUGH | Agent | 1119 N VICTORIA PK RD, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-17 | JOHNSON, HUGH | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 1119 N VICTORIA PK RD, UNIT 1, FT. LAUDERDALE, FL 33304 | - |
CANCEL ADM DISS/REV | 2005-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-02 | 1119 N VICTORIA PK RD, UNIT 1, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-02 | 1119 N VICTORIA PK RD, #1, FT. LAUDERDALE, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
Amendment | 2016-07-20 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State