Search icon

SPARROWS WALK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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