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