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 |
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 |
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 | - | - |
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