Entity Name: | SEVEN ISLES 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: | 13 Nov 1986 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Feb 2002 (23 years ago) |
Document Number: | N17756 |
FEI/EIN Number |
650000432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7580 NW 5TH ST UNIT 15352, Plantation, FL, 33318, US |
Address: | ONE SEVEN ISLES DRIVE, FT. LAUDERDALE, FL, 33301-1590, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brodsky Fred | Vice President | 11 Seven Isles Drie, FORT LAUDERDALE, FL, 33301 |
FITZGERALD DEBRA | Treasurer | 2507 BARCELONA DRIVE, FORT LAUDERDALE, FL, 33301 |
FITZGERALD DEBRA | Director | 2507 BARCELONA DRIVE, FORT LAUDERDALE, FL, 33301 |
Lefcourt Robyn | President | 2617 Delmar Place, FORT LAUDERDALE, FL, 33301 |
MAGALHAES ERICA | Secretary | 2639 CASTILLA ISLES, FORT LAUDERDALE, FL, 33301 |
TAMAR AND ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | ONE SEVEN ISLES DRIVE, FT. LAUDERDALE, FL 33301-1590 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | ONE SEVEN ISLES DRIVE, FT. LAUDERDALE, FL 33301-1590 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-07 | Tamar and Associates, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 7580 NW 5TH ST UNIT 15352, Plantation, FL 33318 | - |
AMENDED AND RESTATEDARTICLES | 2002-02-01 | - | - |
AMENDMENT | 2001-11-14 | - | - |
NAME CHANGE AMENDMENT | 2000-07-03 | SEVEN ISLES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State