Search icon

PRESIDENTIAL ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PRESIDENTIAL ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 1997 (28 years ago)
Document Number: N97000003509
FEI/EIN Number 650883403
Address: 19438 NE 18 AVENUE, NORTH MIAMI BEACH, FL, 33179
Mail Address: VESTA PROPERTY SERVICES, 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

President

Name Role Address
Roditi Lynn President 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
Kiblisky Anthony Vice President 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
Grimberg Isaac Treasurer 2500 HOLLYWOOD BLVD STE 310, HOLLYWOD, FL, 33020

Secretary

Name Role Address
Mizrahi Sara Secretary 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Director

Name Role Address
ASSOR MIGUEL Director 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Rok Sergio Director 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 19438 NE 18 AVENUE, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2013-06-28 SKRLD, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 19438 NE 18 AVENUE, NORTH MIAMI BEACH, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-12-02
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-10-31
AMENDED ANNUAL REPORT 2018-07-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State