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 |
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 |
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 | - | - |
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