Search icon

STIRLING VILLAS TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STIRLING VILLAS TOWNHOUSE 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: 18 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: 735347
FEI/EIN Number 591695737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3791 N.W. 78 AVE., HOLLYWOOD, FL, 33024-8340, US
Mail Address: 3791 N.W. 78 AVE., HOLLYWOOD, FL, 33024-8340, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZIO PRUDENZIA President 3791 N.W. 78 AVE., HOLLYWOOD, FL, 330248340
Devine Linda Secretary 3791 N.W. 78 AVE., HOLLYWOOD, FL, 330248340
Haque Isarul Vice President 3791 N.W. 78 AVE., HOLLYWOOD, FL, 330248340
Glazer and Sachs, PA Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Glazer and Sachs, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3113 Stirling Road, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-10 3791 N.W. 78 AVE., HOLLYWOOD, FL 33024-8340 -
CHANGE OF MAILING ADDRESS 2023-12-10 3791 N.W. 78 AVE., HOLLYWOOD, FL 33024-8340 -
REINSTATEMENT 2020-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-07 - -
AMENDMENT 2016-06-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-18
AMENDED ANNUAL REPORT 2023-12-14
AMENDED ANNUAL REPORT 2023-12-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-25
REINSTATEMENT 2020-03-18
Amendment 2018-05-07
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State