Entity Name: | POINCIANA RIDGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 1994 (31 years ago) |
Date of dissolution: | 01 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | N94000003695 |
FEI/EIN Number |
593305055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 SANTA LUCIA CIR, MELBOURNE, FL, 32935, US |
Mail Address: | P.O. BOX 360621, MELBOURNE, FL, 32936, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Platt Don | President | 2111 SANTA LUCIA CIRCLE, MELBOURNE, FL, 32935 |
Platt Don | Director | 2111 SANTA LUCIA CIRCLE, MELBOURNE, FL, 32935 |
None None | Secretary | PO Box 360621, MELBOURNE, FL, 32936 |
None None | Director | PO Box 360621, MELBOURNE, FL, 32936 |
Woods Julie | Treasurer | 2105 SANTA LUCIA CIR., MELBOURNE, FL, 32935 |
Woods Julie | Director | 2105 SANTA LUCIA CIR., MELBOURNE, FL, 32935 |
Platt Don | Agent | 2111 SANTA LUCIA CIR, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 2111 SANTA LUCIA CIR, MELBOURNE, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-12 | 2111 SANTA LUCIA CIR, MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | Platt, Don | - |
CHANGE OF MAILING ADDRESS | 2007-02-19 | 2111 SANTA LUCIA CIR, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-01 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State