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 |
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 |
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 | - |
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