Entity Name: | POINCIANA PLACE 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: | 22 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | N03000003513 |
FEI/EIN Number |
201308647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 1800 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTON SHERRY | Secretary | 1315 NE 2ND STREET, FT. LAUDERDALE, FL, 33301 |
Parthemer Aaron RSr. | President | 1309 NE 2ND ST, FORT LAUDERDALE, FL, 33301 |
CANELA SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | CANELA SERVICES LLC | - |
REINSTATEMENT | 2022-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | 1800 E LAS OLAS BLVD, 2ND FLOOR, FT. LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 1800 E LAS OLAS BLVD, 2ND FLOOR, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-08-23 | 1800 E LAS OLAS BLVD, 2ND FLOOR, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State