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 |
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 |
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 | - | - |
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