Entity Name: | PORTOFINO PLAZA COMMERCIAL 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: | 23 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (4 months ago) |
Document Number: | N06000000672 |
FEI/EIN Number |
205620813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021 |
Mail Address: | C/O PMG ASSETS SERVICES, 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES VICKY | President | 4651 Sheridan Street, Hollywood, FL, 33021 |
HENRY DESLYN | Vice President | 4651 Sheridan Street, Hollywood, FL, 33021 |
SIDNEY DUPRE | Treasurer | 4651 Sheridan Street, Hollywood, FL, 33021 |
GREENFIELD STEVEN BEsq. | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 6111 Broken Sound Parkway NW, Suite 350, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | GREENFIELD, STEVEN B, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
REINSTATEMENT | 2023-11-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State