Search icon

HONEY HILL PARK TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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