Entity Name: | ROLLING HILLS GOLF AND TENNIS CLUB CONDOMINIUM VII 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: | 02 Dec 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | 755346 |
FEI/EIN Number |
592043423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 19439, PLANTATION, FL, 33318, US |
Address: | 8751 W BROWARD BLVD, FORT LAUDERDALE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Penaloza Danitza | President | 3150 W Rolling Hills Circle #103, Davie, FL, 33328 |
CHACON SERGIO | Treasurer | 3150 W Rolling Hills Circle #407, Davie, FL, 33328 |
SALEM SARRAH | Secretary | 3150 W Rolling Hills Circle #301, Davie, FL, 33328 |
Sach Sax Caplan Law Firm | Agent | 6111 Broken Sound Parkway, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Sach Sax Caplan Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 6111 Broken Sound Parkway, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 8751 W BROWARD BLVD, SUITE 400, FORT LAUDERDALE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 8751 W BROWARD BLVD, SUITE 400, FORT LAUDERDALE, FL 33324 | - |
AMENDMENT | 2016-12-19 | - | - |
AMENDMENT | 2011-08-01 | - | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
Amendment | 2016-12-19 |
AMENDED ANNUAL REPORT | 2016-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State