Search icon

PARKLAND TERRACES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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