Search icon

STONEBRIDGE GARDENS, SECTION ONE, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEBRIDGE GARDENS, SECTION ONE, 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: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 1984 (41 years ago)
Document Number: 750205
FEI/EIN Number 592085864

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

Address: 2900 NORTHWEST 55TH AVE., LAUDERHILL, FL, 33313
Mail Address: 2900 NORTHWEST 55TH AVE., LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISINGER, BROWN, LEWIS, FRANKEL, CHAIET,PA Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
DIDONATO FRANK President 2900 NW 55 AVE., Lauderhill, FL, 33313
DIDONATO FRANK Secretary 2900 NW 55 AVE., Lauderhill, FL, 33313
DIDONATO FRANK Director 2900 NW 55 AVE., Lauderhill, FL, 33313
SHWARTZ YARON Treasurer 2900 NW 55 AVE., Lauderhill, FL, 33313
SHWARTZ YARON Director 2900 NW 55 AVE., Lauderhill, FL, 33313
Smikle Adolph Vice President 2900 NW 55 AVE., Lauderhill, FL, 33313
JEAN ELI Director 2900 NW 55 AVE., Lauderhill, FL, 33313
Guttman Abraham Director 2900 NW 55 AVE., Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-19 EISINGER, BROWN, LEWIS, FRANKEL, CHAIET,PA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 4000 HOLLYWOOD BLVD., SUITE 265 - SOUTH, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1984-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 1984-08-08 2900 NORTHWEST 55TH AVE., LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 1984-08-08 2900 NORTHWEST 55TH AVE., LAUDERHILL, FL 33313 -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State