Search icon

SANDILEE TOWNHOUSE CONDOMINIUM APTS., INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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