Search icon

SAN REMO HOMEOWNERS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN REMO HOMEOWNERS COMMUNITY 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: 30 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: N06000012319
FEI/EIN Number 205966539

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

Address: C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL, 33321, US
Mail Address: C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENGOOD PAMELA Secretary 1945 SW 60TH AVE, NORTH LAUDERDALE, FL, 33068
WILLIAMS WELDON Vice President 1945 SW 60TH AVE, NORTH LAUDERDALE, FL, 33068
TYNES FELICIA President 1945 SW 60TH AVE, NORTH LAUDERDALE, FL, 33068
KORIK SILVANA Treasurer 1945 SW 60TH AVE, NORTH LAUDERDALE, FL, 33068
JARRETT NICOLETTE Director 1945 SW 60TH AVE, NORTH LAUDERDALE, FL, 33068
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-04-23 C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 PEYTON BOLIN, 3343 W Commercial Blvd, Suite 100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-04-30 PEYTON BOLIN, PL -
AMENDMENT 2017-07-14 - -
AMENDMENT 2015-08-03 - -
AMENDMENT 2014-07-02 - -
AMENDMENT 2013-07-05 - -
AMENDMENT 2012-07-16 - -
AMENDMENT 2011-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment 2017-07-14
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-08-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State