Entity Name: | SONOMA II 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 Nov 2000 (25 years ago) |
Document Number: | N00000007986 |
FEI/EIN Number |
651088187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Phoenix Management Services, 4800 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
Address: | Phoenix Management Services, 4800 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS PATRICIA | Secretary | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
ROMULUS CHAD | Treasurer | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
ROBINSON MARVA | Director | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
MULLINGS BEVERLY | Vice President | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
CASAS GLORIA | President | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Delva Peguy MPM | Agent | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | CALDERAZZO, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2017-09-15 |
AMENDED ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State