Entity Name: | PARKLAND TERRACES 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: | 28 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2001 (24 years ago) |
Document Number: | N94000001511 |
FEI/EIN Number |
650695365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Grant Property Management, 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US |
Mail Address: | Grant Property Management, 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pittman Christopher | President | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Topel Beth | Vice President | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Liscio Michele | Secretary | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 301 Yamato Road, Ste 2199, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | WASSERSTEIN, P.A. | - |
REINSTATEMENT | 2001-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1994-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State