Search icon

SILVERLEAF NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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