Entity Name: | SANDALFOOT BOULEVARD APARTMENTS,BUILDING 201, 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: | 01 Nov 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2011 (14 years ago) |
Document Number: | 724756 |
FEI/EIN Number |
591624677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PHOENIX MANAGEMENT, 4800 N. STATE RD. 7, SUITE F-105, LAUDERDALE LAKES, FL, 33319 |
Mail Address: | PHOENIX MANAGEMENT, 4800 N. STATE RD. 7, SUITE F-105, LAUDERDALE LAKES, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Savine Christopher | President | PHOENIX MANAGEMENT, LAUDERDALE LAKES, FL, 33319 |
Chiang Mo Yu | Treasurer | PHOENIX MANAGEMENT, LAUDERDALE LAKES, FL, 33319 |
Zhou Lei | Secretary | PHOENIX MANAGEMENT, LAUDERDALE LAKES, FL, 33319 |
REINBERG SAYRA | Director | PHOENIX MANAGEMENT, LAUDERDALE LAKES, FL, 33319 |
Frydman Rachel E | Agent | 9825 Marina Blvd, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 9825 Marina Blvd, 100, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-10 | Frydman , Rachel E | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-24 | PHOENIX MANAGEMENT, 4800 N. STATE RD. 7, SUITE F-105, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2011-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-12 | PHOENIX MANAGEMENT, 4800 N. STATE RD. 7, SUITE F-105, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 1994-05-23 | - | - |
EVENT CONVERTED TO NOTES | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State