Entity Name: | SPARROWS WALK 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: | 14 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 1987 (37 years ago) |
Document Number: | 742469 |
FEI/EIN Number |
592087992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/OPHOENIX MANAGEMENT SERVICES INC., 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | C/O PHOENIX MANAGEMENT SERVICES INC., 4800 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN LISA | Treasurer | 4800 N State Road 7, Lauderdale Lakes, FL, 33319 |
OSORIO CARLOS | Secretary | 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL, 33319 |
Roffman Randy D | President | Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
Magaldo Dianne | Director | Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | C/OPHOENIX MANAGEMENT SERVICES INC., 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | C/OPHOENIX MANAGEMENT SERVICES INC., 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-02 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 1987-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State