Search icon

PARK VILLAS AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK VILLAS AT THE HAMMOCKS CONDOMINIUM 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: 25 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 1993 (32 years ago)
Document Number: N16049
FEI/EIN Number 592721501

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

Address: ATLAS PROPERTY MANAGEMENT SVCS, INC., 1500 NW 89 ct, DORAL, FL, 33172, US
Mail Address: ATLAS PROPERTY MANAGEMENT SVCS, INC., 1500 NW 89 ct, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peruyera Orlando President 10321 SW 147TH CT, CIR 9, MIAMI, FL, 33196
RIOS FERNANDO Vice President 10321 SW 147TH CT, CIR 6, MIAMI, FL, 33196
RIOS FERNANDO President 10321 SW 147TH CT, CIR 6, MIAMI, FL, 33196
GONDAR JULIO R Treasurer 10321 SW 147TH CT CIR 10, MIAMI, FL, 33196
Eisinger,Brown,Lewis,Frankel and Chaiet P. Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 ATLAS PROPERTY MANAGEMENT SVCS, INC., 1500 NW 89 ct, 202, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-07 ATLAS PROPERTY MANAGEMENT SVCS, INC., 1500 NW 89 ct, 202, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-03-26 Eisinger,Brown,Lewis,Frankel and Chaiet P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4000 Hollywood Boulevard, 265 South, Hollywood, FL 33021 -
REINSTATEMENT 1993-04-22 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State