Search icon

STIRLING LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STIRLING LAKE 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: 30 Apr 1986 (39 years ago)
Document Number: N14666
FEI/EIN Number 592698302

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

Address: C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028, US
Mail Address: C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tal Netanel President C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
Megidish Caren Vice President C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
Megidish Caren Director C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028
Elbaz Ravitz Secretary 1941 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028
Rodriquez Yael Treasurer 1941 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028
Borgese Cathy Director 1941 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028
Straley & Otto PA Agent 2699 Stirling Rd, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Straley & Otto PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2699 Stirling Rd, Ft. Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2015-03-04 C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State