Entity Name: | CENTURY PARK PLACE 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 Aug 2017 (8 years ago) |
Document Number: | N17000007972 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Neighborhood Property Mgmt, 2083 West 76 Street, Hialeah, FL, 33016, US |
Mail Address: | Neighborhood Property Mgmt, 2083 West 76 Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ DIEGO | President | Neighborhood Property Mgmt, Hialeah, FL, 33016 |
Cruz Diego | Treasurer | Neighborhood Property Mgmt, Hialeah, FL, 33016 |
Vazquez Ana Regina M | Secretary | Neighborhood Property Mgmt, Hialeah, FL, 33016 |
GUERRERO MIGUEL | Vice President | Neighborhood Property Mgmt, Hialeah, FL, 33016 |
Neighborhood Prop. Mgmt | Agent | 782 N.W. 42nd Avenue, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Neighborhood Prop. Mgmt | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | Neighborhood Property Mgmt, 2083 West 76 Street, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | Neighborhood Property Mgmt, 2083 West 76 Street, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 782 N.W. 42nd Avenue, 350, Miami, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
Domestic Non-Profit | 2017-08-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State