Entity Name: | SANTA MONICA TOWNHOMES 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: | 26 Apr 2005 (20 years ago) |
Document Number: | N05000004307 |
FEI/EIN Number |
202770543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Obelisk Management Group LLC, 10181 NW 53rd St, Sunrise, FL, 33351, US |
Mail Address: | c/o Obelisk Management Group LLC, PO Box 25354, Tamarac, FL, 33320, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ GILBERT | Treasurer | c/o Obelisk Management Group LLC, TAMARAC, FL, 33320 |
MARCIANO RICHARD | Secretary | c/o Obelisk Management Group LLC, Tamarac, FL, 33320 |
MALCOM SONIA | Director | c/o Obelisk Management Group LLC, Tamarac, FL, 33320 |
POZO JOEL | Director | c/o Obelisk Management Group LLC, TAMARAC, FL, 33320 |
AREVALO LUIS | Director | c/o Obelisk Management Group LLC, Tamarac, FL, 33320 |
Lewis-Bolden Keesha | President | c/o Obelisk Management Group, Tamarac, FL, 33320 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | c/o Obelisk Management Group LLC, 10181 NW 53rd St, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | c/o Obelisk Management Group LLC, 10181 NW 53rd St, Sunrise, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | VALANCY & REED, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State