Search icon

SFLC PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SFLC PROPERTY OWNERS 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: 18 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: N16000002946
FEI/EIN Number 32-0506845

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

Address: 383 MADISON AVENUE, NEW YORK, NY, 10017, US
Mail Address: C/O CHRISTIAN PORWOLL, 277 PARK AVENUE, NEW YORK, NY, 10172, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holgan Ryan Director 277 PARK AVENUE, NEW YORK, NY, 10172
Holgan Ryan Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
YOUN CHRISTINE Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
CINCOTTA MATTHEW Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
KALININ NATALY Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
GAVRILOVA ETHEL Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
WONG MIU CHI Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
CT CORPORATION SYSTEM Agent 1200 SOUTH PINES ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 383 MADISON AVENUE, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 383 MADISON AVENUE, NEW YORK, NY 10017 -
AMENDMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 1200 SOUTH PINES ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State