Search icon

SAGE BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAGE BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: N13000000171
FEI/EIN Number 47-1748561
Address: 2101 S Surf Rd, Hollywood, FL, 33019, US
Mail Address: 2101 S Surf Rd, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312

President

Name Role Address
Shoshani Nir President 2101 S Surf Rd, Hollywood, FL, 33019

Treasurer

Name Role Address
Stein Evan Treasurer 2101 S Surf Rd, Hollywood, FL, 33019

Vice President

Name Role Address
Juneja Rashmi Vice President 2101 S Surf Rd, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 Glazer and Sachs, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 3113 Stirling Road, 201, Fort Lauderdale, FL 33312 No data
AMENDMENT 2017-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 2101 S Surf Rd, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2017-02-06 2101 S Surf Rd, Hollywood, FL 33019 No data
REINSTATEMENT 2015-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-09-28
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
Amendment 2017-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State