Search icon

PALM RIDGE GARDENS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM RIDGE GARDENS 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: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: N13000010752
FEI/EIN Number 82-3860011

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

Address: 815 N. Homestead Blvd, Suite #155, Homestead, FL, 33030, US
Mail Address: 815 N. Homestead Blvd, Suite #155, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyde Elvia President 815 N. Homestead Blvd, Homestead, FL, 33030
Rodriguez Gretel Vice President 815 N. Homestead Blvd, Homestead, FL, 33030
Granish Daniel Secretary 815 N. Homestead Blvd, Homestead, FL, 33030
Godd-Santana Angel Treasurer 815 N. Homestead Blvd, Homestead, FL, 33030
Godd-Santana Angel Agent 815 N. Homestead Blvd, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 815 N. Homestead Blvd, Suite #155, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-03-07 815 N. Homestead Blvd, Suite #155, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Godd-Santana, Angel -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 815 N. Homestead Blvd, Suite #155, Homestead, FL 33030 -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-03-07
Reg. Agent Resignation 2023-03-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State