Entity Name: | THE PRESERVE TOWN HOMES CONDOMINIUM 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: | 27 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | N03000002631 |
FEI/EIN Number |
200869659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020 |
Mail Address: | 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGUEL GABRIEL | Vice President | 730 NE 90 ST 0106, MIAMI SHORES, FL, 33138 |
CARTER BRIAN | President | 8940 NE 8 AVE 1202, MIAMI SHORES, FL, 33138 |
MIGUEL DANIEL | Director | 730 NE 90 St 110, MIAMI SHORES, FL, 33138 |
Kouchoukos Nicholas | Secretary | 738 NE 90th Street, Miami Shores, FL, 33138 |
Ponce De Leon Alexis | Director | 758 NE 90th St Unit 508, Miami Shores, FL, 33138 |
MICHAEL W. GOMEZ, ESQ. ATTORNEY AT LAW | Agent | 1930 TYLER STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | MICHAEL W. GOMEZ, ESQ. ATTORNEY AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-02 | 1930 TYLER STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 2950 N 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2007-02-14 | 2950 N 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State