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 |
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 |
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 | - | - |
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