Entity Name: | STIRLING SPRINGS HOMEOWNERS' 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: | 09 May 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | 738911 |
FEI/EIN Number |
591964337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10181 SW 57 Court, COOPER CITY, FL, 33328, US |
Mail Address: | 10181 SW 57 Court, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maksymowich-WaskiewiDonna | Treasurer | 10181 SW 57th Court, COOPER CITY, FL, 33328 |
Powanda Elena | President | 10206 SW 56 ST, COOPER CITY, FL, 33328 |
Davis Andrew | Vice President | 5614 SW 103rd Avenue, Cooper City, FL, 33328 |
Botimer Ted | Secretary | 10229 SW 57 Court, Cooper City, FL, 33328 |
Maksymowich-WaskiewiDonna E | Agent | 10181 SW 57 Court, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 10181 SW 57 Court, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 10181 SW 57 Court, COOPER CITY, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Maksymowich-Waskiewicz, Donna Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 10181 SW 57 Court, COOPER CITY, FL 33328 | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 1979-10-22 | STIRLING SPRINGS HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State