Search icon

SAPPHIRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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