Search icon

SAWGRASS EXECUTIVE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAWGRASS EXECUTIVE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: N06000003852
FEI/EIN Number 20-4671765
Address: 490 Sawgrass Corporate Pkwy, Suite 300, Sunrise, FL, 33325, US
Mail Address: 490 Sawgrass Corporate Pkwy, Suite 300, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Aaron Behar PA DBA BeharBehar Agent 490 SAWGRASS CORP PKWY, SUNRISE, FL, 33325

Vice President

Name Role Address
Rivero Joe Vice President 440 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Barnett Steve Vice President 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325

Treasurer

Name Role Address
Crutchfield Ameilya Treasurer 480 Sawgrass Corporate Pkwy, Sunrise, FL, 33325

Secretary

Name Role Address
Enriquez Gabriela Secretary 440 Sawgrass Corporate Pkwy, Sunrise, FL, 33325

Director

Name Role Address
Schencker Don Director 480 Sawgrass Corporate Pkwy, Sunrise, FL, 33325

President

Name Role Address
Behar Jaclyn President 490 SAWGRASS CORP PKWY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 490 Sawgrass Corporate Pkwy, Suite 300, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-08-02 490 Sawgrass Corporate Pkwy, Suite 300, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2024-08-02 Aaron Behar PA DBA BeharBehar No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 490 SAWGRASS CORP PKWY, Suite 300, SUNRISE, FL 33325 No data
REINSTATEMENT 2012-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State