Search icon

STIRLING SQUARE PROFESSIONAL BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STIRLING SQUARE PROFESSIONAL BUILDING 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: 24 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: N06000002134
FEI/EIN Number 208826357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zacur Basel President C/O Property Keepers, Fort Lauderdale, FL, 33309
Radwan Amr Vice President C/O Property Keepers, Fort Lauderdale, FL, 33309
LePage Shari Secretary C/O Property Keepers, Fort Lauderdale, FL, 33309
Katz Steven B Agent Law Office of Steven B. Katz, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 Law Office of Steven B. Katz, 4300 North University Drive, A-106, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-01-24 C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Katz , Steven B -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State