Search icon

PORTRAITS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PORTRAITS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: N92000000863
FEI/EIN Number 65-0379976
Address: 5400 S. University Drive, 215B, Davie, FL 33328
Mail Address: 5400 S. University Drive, 215B, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

Vice President

Name Role Address
FLORIDO, ELSIE Vice President 5400 S. University Drive, 215B Davie, FL 33328

President

Name Role Address
HERMAN, MARI ELISE President 5400 S. University Drive, 215B Davie, FL 33328

Treasurer

Name Role Address
GERWIG, MARK Treasurer 5400 S. University Drive, 215B Davie, FL 33328

Secretary

Name Role Address
HOCH, SCOTT Secretary 5400 S. University Drive, 215B Davie, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 5400 S. University Drive, 215B, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-02-17 5400 S. University Drive, 215B, Davie, FL 33328 No data
AMENDMENT 2020-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-01 BROUGH, CHADROW & LEVINE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 2149 N COMMERCE PKWY, WESTON, FL 33326 No data
AMENDMENT 1993-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-05
Amendment 2020-03-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-08-13
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State