Entity Name: | 5950 PENINSULAR PROPERTY OWNERS' 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: | 07 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | N16000011656 |
FEI/EIN Number |
81-5310781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Enterprise, Aliso Viejo, CA, 92656, US |
Mail Address: | 15 Enterprise, Aliso Viejo, CA, 92656, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klein David | Director | 15 Enterprise, Aliso Viejo, CA, 92656 |
Horowitz David | Director | 15 Enterprise, Aliso Viejo, CA, 92656 |
Kessler Jenny | Director | 15 Enterprise, Aliso Viejo, CA, 92656 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 15 Enterprise, Suite 200, Aliso Viejo, CA 92656 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 15 Enterprise, Suite 200, Aliso Viejo, CA 92656 | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | COGENCY GLOBAL INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-18 |
Reg. Agent Change | 2022-01-05 |
Reg. Agent Change | 2021-09-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-13 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2017-04-10 |
Domestic Non-Profit | 2016-12-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State