Entity Name: | SOUTHPOINTE 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: | 19 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 1988 (36 years ago) |
Document Number: | N03831 |
FEI/EIN Number |
592821014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11151 NW 38TH STREET, SUNRISE, FL, 33351, US |
Mail Address: | 11151 NW 38th Street, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTON ANDREA | Secretary | C/O LAW FIRM OF STEVEN B. KATZ, CORAL SPRINGS, FL, 33065 |
KELLY BRIAN | President | C/O LAW FIRM OF STEVEN B. KATZ, CORAL SPRINGS, FL, 33065 |
WOODSTOCK OMAR | Vice President | C/O LAW FIRM OF STEVEN B. KATZ, CORAL SPRINGS, FL, 33065 |
RODRIQUEZ RADHAMES | Director | C/O LAW FIRM OF STEVEN B. KATZ, CORAL SPRINGS, FL, 33065 |
KATZ STEVEN | Agent | 4450 NW126TH AVE, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09028900030 | VILLA WELLEBY HOMEOWNERS ASSOCIATION | EXPIRED | 2009-01-28 | 2014-12-31 | - | C/O UNITED COMMUNITY MANAGEMENT CORP., 11784 W. SAMPLE ROAD, #103, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 11151 NW 38TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 4450 NW126TH AVE, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 11151 NW 38TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | KATZ, STEVEN | - |
REINSTATEMENT | 1988-12-29 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State