Search icon

SOUTHBRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHBRIDGE 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: 13 Feb 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: N07608
FEI/EIN Number 59-2562381

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

Address: 337 NW 106TH TERRACE, PEMBROKE PINES, FL, 33026, US
Mail Address: 337 NW 106TH TERRACE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Royero Luis President 337 NW 106TH TERRACE, PEMBROKE PINES, FL, 33026
Ruiz Victoria Secretary 337 NW 106TH TERRACE, PEMBROKE PINES, FL, 33026
EINBINDER MICHAEL Director 337 NW 106TH TERRACE, PEMBROKE PINES, FL, 33026
Campbell Charlene Treasurer 337 NW 106TH TERRACE, PEMBROKE PINES, FL, 33026
Avila Marisol Vice President 337 NW 106 Terrace, Pembroke Pines, FL, 33026
APONTE SHARON Director 337 NW 106 Terrace, Pembroke Pines, FL, 33026
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-08 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 337 NW 106TH TERRACE, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-01-26 337 NW 106TH TERRACE, PEMBROKE PINES, FL 33026 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State