Search icon

ST. MORITZ TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. MORITZ TOWNHOMES HOMEOWNERS 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: 19 Dec 2007 (17 years ago)
Document Number: N07000012132
FEI/EIN Number 26-1599140

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

Address: 4800 NORTH STATE ROAD SEVEN, , SUITE 105, 48, Lauderdale Lakes, FL, 33319, US
Mail Address: 4800 NORTH STATE ROAD SEVEN, , SUITE 105, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DWAYNE President c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
S Amanda Secretary c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
Velazquez Jose Treasurer c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
Frydman Rachel EEsq. Agent 9825 Marina Blvd #100, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4800 NORTH STATE ROAD SEVEN, , SUITE 105, 48, 105F, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-05-01 4800 NORTH STATE ROAD SEVEN, , SUITE 105, 48, 105F, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Frydman, Rachel E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9825 Marina Blvd #100, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-10-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State