Entity Name: | SILVERLEAF NEIGHBORHOOD 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: | 11 Mar 2014 (11 years ago) |
Document Number: | N14000002444 |
FEI/EIN Number |
47-0974821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Castle Group Management, 12270 SW 3rd St, Plantation, FL, 33325, US |
Mail Address: | 6311 Atrium Drive, Lakewood Ranch, FL, 34219, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Ottavio Cheryl | President | 6311 Atrium Drive, Lakewood Ranch, FL, 34202 |
Wills James | Vice President | 6311 Atrium Drive, Lakewood Ranch, FL, 34202 |
Gellinger Tina | Secretary | 6311 Atrium Drive, Lakewood Ranch, FL, 34202 |
Dulac Mike | Treasurer | 6311 Atrium Drive, Lakewood Ranch, FL, 34202 |
Cohen Howard | Director | 6311 Atrium Drive, Lakewood Ranch, FL, 34202 |
Myers Samantha | Director | 6311 Atrium Drive, Lakewood Ranch, FL, 34202 |
Meyer David Esq. | Agent | 8955 US Highway 301 North, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | c/o Castle Group Management, 12270 SW 3rd St, Suite 200, Plantation, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Meyer, David, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 8955 US Highway 301 North, Suite 333, Parrish, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-09 | c/o Castle Group Management, 12270 SW 3rd St, Suite 200, Plantation, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State