Search icon

MISTY OAKS AT PALM-AIRE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISTY OAKS AT PALM-AIRE 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: 27 Oct 1987 (37 years ago)
Document Number: N23195
FEI/EIN Number 650056647

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRILES RICARDO President C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
LAURIA CARMEN Vice President C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
KOPIL PATRICK Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
BOLINAGA GUILLERMO Secretary C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
WILLIAMSON KELLY Director C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
Giuliano, Esq Nicole W Agent 121 S. Orange Ave., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Giuliano, Esq, Nicole W -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 121 S. Orange Ave., Suite 1500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE, SUITE 202, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-06-07 C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE, SUITE 202, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State