Search icon

PORTOVITA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PORTOVITA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2018 (6 years ago)
Document Number: N18000011339
FEI/EIN Number 832676543
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

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

Vice President

Name Role Address
Vilchez Jessica Vice President 8200 NW 41 ST, Doral, FL, 33166

President

Name Role Address
JUDY SHAUN President 8200 NW 41 ST, Doral, FL, 33166

Treasurer

Name Role Address
Flores John Treasurer 8200 NW 41 ST, Doral, FL, 33166

Secretary

Name Role Address
BALAZIK THOMAS Secretary 8200 NW 41 ST, Doral, FL, 33166

Director

Name Role Address
Chavarri Louis Director 8200 NW 41 ST, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2557 SE 3rd ST, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2023-03-28 2557 SE 3rd ST, Homestead, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2021-09-16 Cuevas, Garcia & Torres, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 7300 N. Kendall Dr., Suite 680, MIAMI, FL 33156 No data

Documents

Name Date
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
AMENDED ANNUAL REPORT 2019-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State