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 |
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 |
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 | - | - |
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