Search icon

STIRLING LAKE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: STIRLING LAKE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1986 (39 years ago)
Document Number: N14666
FEI/EIN Number 59-2698302
Address: C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028
Mail Address: C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Straley & Otto PA Agent 2699 Stirling Rd, Ft. Lauderdale, FL 33312

President

Name Role Address
Tal, Netanel President C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE. PEMBROKE PINES, FL 33028

Vice President

Name Role Address
Megidish, Caren Vice President C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE. PEMBROKE PINES, FL 33028

Director

Name Role Address
Megidish, Caren Director C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE. PEMBROKE PINES, FL 33028
Borgese, Cathy Director 1941 NW 150TH AVENUE, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
Elbaz, Ravitz Secretary 1941 NW 150TH AVENUE, PEMBROKE PINES, FL 33028

Treasurer

Name Role Address
Rodriquez, Yael Treasurer 1941 NW 150TH AVENUE, PEMBROKE PINES, FL 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Straley & Otto PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2699 Stirling Rd, Ft. Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2015-03-04 C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 No data

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: 04 Feb 2025

Sources: Florida Department of State