Search icon

SAWGRASS EXECUTIVE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS EXECUTIVE CENTER 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: 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

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

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

Key Officers & Management

Name Role Address
Barnett Steve Vice President 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Crutchfield Ameilya Treasurer 480 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Enriquez Gabriela Secretary 440 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Schencker Don Director 480 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Rivero Joe Vice President 440 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Aaron Behar PA DBA BeharBehar Agent 490 SAWGRASS CORP PKWY, SUNRISE, FL, 33325
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 -
CHANGE OF MAILING ADDRESS 2024-08-02 490 Sawgrass Corporate Pkwy, Suite 300, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-08-02 Aaron Behar PA DBA BeharBehar -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 490 SAWGRASS CORP PKWY, Suite 300, SUNRISE, FL 33325 -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State