Search icon

EL PRADO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL PRADO 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: 26 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (5 years ago)
Document Number: N96000005041
FEI/EIN Number 65-0762309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2024 SE 5TH ST., DEERFIELD BCH, FL, 33441, US
Mail Address: 2024 SE 5TH ST., DEERFIELD BCH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILELLA THERESA President 11 SPRING LAKE BLVD, WARETOWN, NJ, 08758
BILELLA VINCENT Vice President 11 SPRING LAKE BLVD, WARETOWN, NJ, 08758
BILELLA VINCENT Director 11 SPRING LAKE BLVD, WARETOWN, NJ, 08758
Rebelo Cheryl L Treasurer 2020 S E 5TH ST, DEERFIELD BCH, FL, 33441
Rebelo Cheryl L Director 2020 S E 5TH ST, DEERFIELD BCH, FL, 33441
Rebelo Cheryl L Agent 2020 SE 5TH ST., DEERFIELD BCH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Rebelo, Cheryl Lynn -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 2020 SE 5TH ST., DEERFIELD BCH, FL 33441 -
REINSTATEMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 2024 SE 5TH ST., DEERFIELD BCH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-11-16 2024 SE 5TH ST., DEERFIELD BCH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State