Search icon

PORTOVITA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORTOVITA 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: 24 Oct 2018 (6 years ago)
Document Number: N18000011339
FEI/EIN Number 832676543

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

Mail Address: 8200 NW 41 ST, Suite 200, Doral, FL, 33166, US
Address: 2557 SE 3rd ST, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DOTI1ZBEGJ7329 N18000011339 US-FL GENERAL ACTIVE 2018-10-24

Addresses

Legal C/O Cuevas, Garcia & Torres, P.A., 7300 N. Kendall Dr. Suite 680, MIAMI, US-FL, US, 33156
Headquarters C/O Affinity Management Services, 8200 NW 41st Street, Suite 200, Doral, US-FL, US, 33166

Registration details

Registration Date 2021-04-07
Last Update 2024-09-10
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N18000011339

Key Officers & Management

Name Role Address
Vilchez Jessica Vice President 8200 NW 41 ST, Doral, FL, 33166
JUDY SHAUN President 8200 NW 41 ST, Doral, FL, 33166
Flores John Treasurer 8200 NW 41 ST, Doral, FL, 33166
BALAZIK THOMAS Secretary 8200 NW 41 ST, Doral, FL, 33166
Chavarri Louis Director 8200 NW 41 ST, Doral, FL, 33166
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2557 SE 3rd ST, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2023-03-28 2557 SE 3rd ST, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2021-09-16 Cuevas, Garcia & Torres, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 7300 N. Kendall Dr., Suite 680, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-11-17
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State