Search icon

THE PRESERVE TOWN HOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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