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