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 |
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 |
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 | - | - |
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