Search icon

SOUTHPOINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPOINTE 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: 29 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2000 (25 years ago)
Document Number: 769215
FEI/EIN Number 592316218

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

Address: Southpointe HOA c/o Arenson & Sandhouse, P, 809A Coral Ridge Drive, Coral Srpings, FL, 33071, US
Mail Address: Southpointe HOA c/o Arenson & Sandhous, 809A Coral Ridge Drive, Coral Srpings, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTE JESUS Director 3626 NW 111, SUNRISE, FL, 33351
SOMAN ATHERLY Director 3667 NW 111 TERR, SUNRISE, FL, 33351
GILBERT STEVEN President 10841 NW 36th Street, Sunrise, FL, 33351
SAWYER KEVIN Treasurer 3641 NW 111 AVE, SUNRISE, FL, 33351
Williams Lila Secretary 3637 NW 111th Terrace, Sunrise, FL, 33351
STEVE VALENCY P.A. Agent 311 SE 13 ST, FT LAUD, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 Southpointe HOA c/o Arenson & Sandhouse, P.A., 809A Coral Ridge Drive, Coral Srpings, FL 33071 -
CHANGE OF MAILING ADDRESS 2017-04-24 Southpointe HOA c/o Arenson & Sandhouse, P.A., 809A Coral Ridge Drive, Coral Srpings, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 311 SE 13 ST, FT LAUD, FL 33316 -
REGISTERED AGENT NAME CHANGED 2012-01-09 STEVE VALENCY P.A. -
REINSTATEMENT 2000-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-11-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State