Search icon

ELIN PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELIN PARK HOMEOWNERS 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: 11 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: N07000000352
FEI/EIN Number 263155060

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

Address: AMBER WILKINSON, 419 N PALM AVE, PALATKA, FL, 32177
Mail Address: AMBER WILKINSON, 419 N PALM AVE, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORRERO DANIEL Secretary 175 PARK AVENUE, BROOKLYN, NY, 11205
BORRERO DANIEL Treasurer 175 PARK AVENUE, BROOKLYN, NY, 11205
AGURCIA ALEJANDRO Vice President 1680 MICHIGAN AV SUITE 1016, MIAMI BEACH, FL, 33139
WILKINSON AMBER President 419 N PALM AVE, PALATKA, FL, 32177
YOUNG GEORGE ESQ Agent 222 N 3RD STREET, PALATKA, FL, 32177
BORRERO DANIEL President 175 PARK AVENUE, BROOKLYN, NY, 11205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 222 N 3RD STREET, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 AMBER WILKINSON, 419 N PALM AVE, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2023-12-08 AMBER WILKINSON, 419 N PALM AVE, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2023-12-08 YOUNG, GEORGE, ESQ -
AMENDMENT 2023-12-08 - -
REINSTATEMENT 2021-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2008-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-12-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-08-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State