Entity Name: | THE PALM ESTATES 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: | 03 May 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | N94000002201 |
FEI/EIN Number |
650641237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5730 S.W. 100TH STREET, Pinecrest, FL, 33156, US |
Mail Address: | 5730 S.W. 100 ST., PINECREST, FL, 33156-2015 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ-FRAGA LIZA | Treasurer | 5730 S.W. 100 ST., PINECREST, FL, 331562015 |
KLEIN JORDAN | Secretary | 5754 SW 100 ST, Pinecrest, FL, 33156 |
MACHADO LUIS | Vice President | 5746 SW 100 ST, Pinecrest, FL, 33156 |
GOLA DAVID | President | 5762 SW 100 ST, Pinecrest, FL, 33156 |
MARTINEZ-FRAGA LIZA | Agent | 5730 S.W. 100TH STREET, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 5730 S.W. 100TH STREET, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | MARTINEZ-FRAGA, LIZA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 5730 S.W. 100TH STREET, Pinecrest, FL 33156 | - |
AMENDED AND RESTATEDARTICLES | 2018-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 1999-10-19 | 5730 S.W. 100TH STREET, Pinecrest, FL 33156 | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-02 |
Amended and Restated Articles | 2018-12-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State