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 |
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 |
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 | - | - |
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