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 |
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 | - |
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 | - | - |
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 |
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