Entity Name: | SANS SOUCI VOLUNTARY GATED HOMEOWNERS ORGANIZATION, 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: | 23 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jul 2022 (3 years ago) |
Document Number: | N07260 |
FEI/EIN Number |
883168586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2037 NE 120th RD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2037 NE 120TH RD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTATA MICHAEL | Vice President | 1925 NE 118TH ROAD, NORTH MIAMI, FL, 33181 |
ABRAMOWITZ TRACY | Secretary | 2040 NE 120TH ROAD, NORTH MIAMI, FL, 33181 |
Richmand Hal | Treasurer | 2037 NE 120TH ROAD, NORTH MIAMI, FL, 33181 |
Richmand Hal Hal Ric | Agent | 1885 NE 117TH RD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | 2037 NE 120th RD, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-19 | Richmand, Hal, Hal Richmand | - |
CHANGE OF MAILING ADDRESS | 2024-07-19 | 2037 NE 120th RD, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1885 NE 117TH RD, NORTH MIAMI, FL 33181 | - |
AMENDMENT AND NAME CHANGE | 2022-07-19 | SANS SOUCI VOLUNTARY GATED HOMEOWNERS ORGANIZATION, INC | - |
AMENDMENT | 2022-06-21 | - | - |
AMENDMENT | 2014-05-27 | - | - |
NAME CHANGE AMENDMENT | 2013-12-06 | SANS SOUCI GATED VOLUNTARY HOMEOWNERS ORGANIZATION INC | - |
NAME CHANGE AMENDMENT | 2005-02-25 | SANS SOUCI GATED HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT AND NAME CHANGE | 2004-03-31 | SANS SOUCI SPECIAL TAXING DISTRICT HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-12 |
Amendment and Name Change | 2022-07-19 |
ANNUAL REPORT | 2022-06-24 |
Amendment | 2022-06-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State