Search icon

STURBRIDGE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STURBRIDGE VILLAGE HOMEOWNERS 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: 06 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 1989 (36 years ago)
Document Number: 759514
FEI/EIN Number 59-2280261

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

Address: FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIBANEZ DOLLY Treasurer FIRSTSERVICE RESIDENTIAL, WELLINGTON, FL, 33414
Tish Ronen President FIRSTSERVICE RESIDENTIAL, WELLINGTON, FL, 33414
Martin Willie Secretary FIRSTSERVICE RESIDENTIAL, WELLINGTON, FL, 33414
Moss Kaylin Director FIRSTSERVICE RESIDENTIAL, WELLINGTON, FL, 33414
Daniel Wasserstein, Esq. Agent 301 Yamato Road, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 301 Yamato Road, Suite 2199, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-22 FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Daniel Wasserstein, Esq. -
REINSTATEMENT 1989-04-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1984-12-27 - -
REINSTATEMENT 1984-12-03 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State