Entity Name: | GARDENS AT HARTFORD SQUARE 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: | 10 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1997 (27 years ago) |
Document Number: | N30100 |
FEI/EIN Number |
650129759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25934 SW 122 Ct, Homestead, FL, 33032, US |
Mail Address: | PO BOX 924182, PRINCETON, FL, 33092, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHINSKI DEBRA | Secretary | 25934 SW 122 CT, HOMESTEAD, FL, 33032 |
SACHINSKI DEBRA | Director | 25934 SW 122 CT, HOMESTEAD, FL, 33032 |
SACHINSKI MICHAEL | Treasurer | 25934 SW 122 CT, HOMESTEAD, FL, 33032 |
SACHINSKI MICHAEL | Director | 25934 SW 122 CT, HOMESTEAD, FL, 33032 |
Sachinski Michael | Agent | 25934 SW 122 Ct, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 25934 SW 122 Ct, Homestead, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 25934 SW 122 Ct, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Sachinski, Michael | - |
CHANGE OF MAILING ADDRESS | 1998-04-15 | 25934 SW 122 Ct, Homestead, FL 33032 | - |
REINSTATEMENT | 1997-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1995-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-06-19 |
AMENDED ANNUAL REPORT | 2018-10-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State