Search icon

POINCIANA SUNSET HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA SUNSET 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: 09 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: N31101
FEI/EIN Number 650104212

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

Address: c/o Vesta Property Services, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: c/o Vesta Property Services, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VICENTE Treasurer c/o Vesta Property Services, Miami, FL, 33186
Mellen-Martinez Katie Secretary 13595 SW 134 Ave, Miami, FL, 33186
RYDER ROBERT President c/o Vesta Property Services, Miami, FL, 33186
MARTIN RENE Vice President c/o Vesta Property Services, Miami, FL, 33186
PEREZ HORACIO Director c/o Vesta Property Services, Miami, FL, 33186
Law Office of Michael Rehr PA Agent 9500 S. Dadeland Blvd., Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 c/o Vesta Property Services, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-01-28 c/o Vesta Property Services, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 9500 S. Dadeland Blvd., Ste. 550, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-02-21 Law Office of Michael Rehr PA -
AMENDMENT 2011-10-12 - -
AMENDMENT 2010-11-22 - -
AMENDMENT 2009-07-28 - -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State