Search icon

PORTOFINO PLAZA COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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