Entity Name: | SAPPHIRE CONDOMINIUM 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: | 02 Jun 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | 723573 |
FEI/EIN Number |
591512053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 N.W. 44TH AVE., LAUDERDALE LAKES, FL, 33319 |
Mail Address: | c/o Phoenix Management Services, 4800 N State Road 7, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dasilva Lucia | Treasurer | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
Williams Jennifer | Director | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
Hickey Charmaine | President | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
Thienard Luckner | Director | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
RHONDA HOLLANDER, P.A. | Agent | 314 South Federal Highway, Dania Beach,, FL, 33004 |
Vietz Marie | Director | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
JACKSON GLORIA | Secretary | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 314 South Federal Highway, Dania Beach,, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | RHONDA HOLLANDER, P.A. | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 4000 N.W. 44TH AVE., LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1985-02-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State