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 |
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 |
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 | - | - |
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