Search icon

HIGHLAND PARK PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND PARK PROPERTY OWNER'S 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: 12 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: N06000010731
FEI/EIN Number 205729455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12765 Forest Hill Blvd., Wellington, FL, 33414, US
Mail Address: 12765 Forest Hill Blvd., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poliakoff Backer Agent 400 S. Dixie Hwy, Boca Raton, FL, 33432
PRASAD ALSTON C Vice President 12765 Forest Hill Blvd., Wellington, FL, 33414
Ryskind Viktoria Secretary 12765 Forest Hill Blvd., Wellington, FL, 33414
Navarro Zoraida Director 12765 Forest Hill Blvd., Wellington, FL, 33414
Berkin Alan Director 12765 Forest Hill Blvd., Wellington, FL, 33414
MONCELLI JAMES W President 12765 Forest Hill Blvd., Wellington, FL, 33414
Fernandez Sergio W Director 12765 Forest Hill Blvd., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Poliakoff Backer -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 400 S. Dixie Hwy, Suite 420, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 12765 Forest Hill Blvd., Suite 1320, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-04-22 12765 Forest Hill Blvd., Suite 1320, Wellington, FL 33414 -
AMENDMENT 2018-05-29 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-03-12
Amendment 2018-05-29
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State