Entity Name: | STERLING VILLAGE CONDOMINIUM 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: | 20 Oct 1965 (60 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | 709785 |
FEI/EIN Number |
591111572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SOUTH FEDERAL HWY., BOYNTON BEACH, FL, 33435, US |
Mail Address: | Seacrest Services, 2101 Centrepark W Dr, West Palm Beach, FL, 33409, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNOD JERRY | President | 650 HORIZONS EAST, BOYNTON BEACH, FL, 33435 |
WIBLE BONNIE | Secretary | 660 HORIZONS ST. W., BOYNTON BEACH, FL, 33435 |
MARCHESE LEN | Treasurer | 770 Horizons E, BOYNTON BEACH, FL, 33435 |
Mara Paul | Director | 560 Horizons E Unit 306, BOYNTON BEACH, FL, 33435 |
GLOWACKI ED | Director | 150 HORIZONS EAST, Boynton Beach, FL, 33435 |
BUONI BUTCH | Vice President | 450 Horizons E, BOYNTON BEACH, FL, 33435 |
Poliakoff Backer LLP | Agent | 400 S DIXIE HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-14 | Poliakoff Backer LLP | - |
AMENDED AND RESTATEDARTICLES | 2020-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 500 SOUTH FEDERAL HWY., BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-15 | 400 S DIXIE HIGHWAY STE 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-04 |
Amended and Restated Articles | 2020-03-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State