Search icon

PARKSIDE GREEN HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARKSIDE GREEN HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jul 1984 (41 years ago)
Document Number: N04443
FEI/EIN Number 59-2423639
Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

President

Name Role Address
AZUDIA, JORGE President C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Turner, Cheryl Secretary C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Hinece, Joy Treasurer C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Director

Name Role Address
Ramirez, Sarah Director C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Wallin, William Vice President C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 15800 Pines Boulevard, Suite 303, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 Iglesias Law Group, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-11-15 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-10-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State