Search icon

PRINCETON PLACE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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