Search icon

PEACH AVENUE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEACH AVENUE TOWNHOMES 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: 29 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: N07000001002
FEI/EIN Number 770681893

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

Address: 12007 PEACH GROVE COURT, SEFFNER, FL, 33584, US
Mail Address: 1732 S Congress Ave, Ste 307, Palm Springs, FL, 33461, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merritts Ted President 1732 S Congress Ave, Ste 307, Palm Springs, FL, 33461
Gomez Victor Secretary 1732 S Congress Ave, Ste 307, Palm Springs, FL, 33461
FL MANAGERIAL SERVICES LLC Agent -
Akkera Vajrender Vice President 1732 S Congress Ave, Ste 307, Palm Springs, FL, 33461
Gonzalez Yessenia Treasurer 1732 S Congress Ave, Ste 307, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 FL MANAGERIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4151 Lake Worth Rd., Ste. 6308., Lake Worth Beach, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 12007 PEACH GROVE COURT, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2023-01-31 12007 PEACH GROVE COURT, SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-06
Reinstatement 2016-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State