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 |
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 | - |
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 | - | - |
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