Search icon

HAVERHILL COMMERCE PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAVERHILL COMMERCE PARK PROPERTY OWNERS' 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: 13 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2013 (12 years ago)
Document Number: N02000009621
FEI/EIN Number 200221445

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

Address: One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL, 60181, US
Mail Address: One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL, 60181, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandstatter Richard P President One Oakbrook Terrace, Oakbrook Terrace, IL, 60181
Brandstatter Richard P Treasurer One Oakbrook Terrace, Oakbrook Terrace, IL, 60181
Brandstatter Richard P Director One Oakbrook Terrace, Oakbrook Terrace, IL, 60181
Shrestha Nirmala Vice President 2324 Simonson Dr., Wellington, FL, 33414
Shrestha Nirmala Director 2324 Simonson Dr., Wellington, FL, 33414
MEGATHLIN DAVID Secretary 1807 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
MEGATHLIN DAVID Director 1807 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL 60181 -
CHANGE OF MAILING ADDRESS 2018-02-06 One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL 60181 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Corporation Service Company -
REINSTATEMENT 2013-08-13 - -
PENDING REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001105940 ACTIVE 1000000501857 PALM BEACH 2013-05-15 2033-06-12 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000741448 ACTIVE 1000000435055 PALM BEACH 2013-03-27 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State