Entity Name: | PRINCETON PLACE TOWNHOMES 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: | 17 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2003 (22 years ago) |
Document Number: | N18310 |
FEI/EIN Number |
650037529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 SE 2nd AVE, DERRFIELD BEACH, FL, 33441, US |
Mail Address: | Property Keepers, 6555 Powerline Rd, Suite 105, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGRAFF PETER | Director | 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309 |
ROBB LORETTA | Secretary | 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309 |
GRIGGS MILES | Vice President | 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33312 |
SPENCER SHARON | Director | 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309 |
GEURKOV ELMIRA | President | 6555 Powerline Rd, Fort Lauderdale, FL, 33309 |
PROPERTY KEEPERS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | 390 SE 2nd AVE, Mailbox #14, DERRFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 6555 Powerline Rd, Suite 105, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-26 | Property Keepers | - |
CHANGE OF MAILING ADDRESS | 2023-06-26 | 390 SE 2nd AVE, Mailbox #14, DERRFIELD BEACH, FL 33441 | - |
AMENDMENT | 2003-03-14 | - | - |
REINSTATEMENT | 1999-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1994-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State