Entity Name: | HONEY HILL PARK TOWNHOMES 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: | 21 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2005 (19 years ago) |
Document Number: | N46945 |
FEI/EIN Number |
650404717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N. University Drive, Suite 102, Pembroke Pines, FL, 33024, US |
Mail Address: | 1900 N. University Drive, Suite 102, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald Lesline | Vice President | 19830 NW 34 Avenue, Miami Gardens, FL, 33056 |
Buchanan Norbert | President | 3373 NW 197 Terrace, Miami Gardens, FL, 33056 |
Gordon Sonia | Secretary | 3403 NW 198 Terrace, Miami Gardens, FL, 33056 |
Pigatt Matthew | Director | 3380 NW 197 Ter, Miami, FL, 33056 |
CAM Accounting & Property Services, Inc. | Agent | 1900 N. University Drive, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-08 | 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-08 | 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-09-08 | 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-08 | CAM Accounting & Property Services, Inc. | - |
REINSTATEMENT | 2005-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-11-04 |
ANNUAL REPORT | 2019-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State