Search icon

PRINCETONIAN BY THE PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETONIAN BY THE PARK 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: 07 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2005 (20 years ago)
Document Number: N41592
FEI/EIN Number 650308263

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

Address: C/O Harbor Management Services, Inc., 15600 SW 288 Street, Homestead, FL, 33033, US
Mail Address: C/O Harbor Management Services, Inc., PO Box 924176, Homestead, FL, 33092, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Claudia Director C/O Harbor Management Services, Inc., Homestead, FL, 33033
Calvo Rashida Secretary C/O Harbor Management Services, Inc., Homestead, FL, 33033
Peres Jose President 15600 SW 288 St., #406, Homestead, FL, 33033
Michael E Rehr, Esq Agent 9500 s dadeland blvd, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-24 Michael E Rehr, Esq -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 9500 s dadeland blvd, suite 550, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-16 C/O Harbor Management Services, Inc., 15600 SW 288 Street, #406, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-10-16 C/O Harbor Management Services, Inc., 15600 SW 288 Street, #406, Homestead, FL 33033 -
AMENDMENT 2005-07-05 - -
AMENDMENT 1994-04-11 - -
REINSTATEMENT 1993-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State