Entity Name: | STERLING TOWNHOMES CONDOMINIUM 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: | 25 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | N05000000783 |
FEI/EIN Number |
453450428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Mail Address: | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ STEVE | Treasurer | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
HOROWITZ DAVID | Agent | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
HOROWITZ DAVID | President | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
HOROWITZ STEVE | Secretary | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-13 | HOROWITZ, DAVID | - |
AMENDMENT | 2014-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 2891 S.W. 69 COURT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 2891 S.W. 69 COURT, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 2891 S.W. 69 COURT, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000342127 | LAPSED | 2014-6693 CA 01 | CIRCUIT COURT 11TH JUDICIAL | 2014-08-27 | 2020-03-13 | $28,392.65 | ANTHONY DAVIDE, 9415 SUNSET DRIVE, 274, MIAMI, FL. 33173 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State