Entity Name: | PONCE ROAD ESTATES 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: | 20 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2013 (12 years ago) |
Document Number: | N37800 |
FEI/EIN Number |
650210684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4871 S.W. 74 TERRACE, MIAMI, FL, 33143, US |
Mail Address: | 4871 S.W. 74 TERRACE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA OSCAR | Director | 4851 S.W. 74 TERRACE, MIAMI, FL, 33143 |
IRIGOYEN CHRISTINE | Secretary | 4871 S.W. 74 TERRACE, MIAMI, FL, 33143 |
IRIGOYEN CHRISTINE | Director | 4871 S.W. 74 TERRACE, MIAMI, FL, 33143 |
Irigoyen Humberto | President | 4871 S.W. 74 TERRACE, MIAMI, FL, 33143 |
BERT ALEXANDER INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-04 | 4871 S.W. 74 TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 4871 SW 74 Terrace, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Bert Alexander Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 4871 S.W. 74 TERRACE, MIAMI, FL 33143 | - |
PENDING REINSTATEMENT | 2013-07-10 | - | - |
REINSTATEMENT | 2013-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1996-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State