Entity Name: | SANDILEE TOWNHOUSE CONDOMINIUM APTS., 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: | 11 Apr 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1994 (31 years ago) |
Document Number: | 723125 |
FEI/EIN Number |
59-1429905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1947 TAYLOR ST, APT 5, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1947 TAYLOR ST, APT 5, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ericson Tricia | Secretary | 1947 TAYLOR ST. #10, HOLLYWOOD, FL, 33020 |
VAN WINKLE CHRISTLAURAINE | Boar | 1947 TAYLOR ST #4, HOLLYWOOD, FL, 33020 |
GAMIZ LIZA | Vice President | 1947 TAYLOR ST #3, HOLLYWOOD, FL, 33020 |
PAZMINO JESUS | President | 2020 SW 36TH TERRACE, FT LAUDERDALE, FL, 33312 |
PAZMINO JESUS | Agent | 2020 SW 36th Terrace, Ft Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 1947 TAYLOR ST, APT 5, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-07 | 2020 SW 36th Terrace, Ft Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2022-05-07 | 1947 TAYLOR ST, APT 5, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-07 | PAZMINO, JESUS | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1990-01-31 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-24 |
Reg. Agent Change | 2016-09-26 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State