Entity Name: | SOMBRERO RESORT CONDOMINIUM 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: | 24 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2009 (16 years ago) |
Document Number: | N20326 |
FEI/EIN Number |
592631951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Sombrero Blvd, MARATHON, FL, 33050, US |
Mail Address: | 5800 OVERSEAS HIGHWAY - SUITE 17, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nehmadi Behzad | Vice President | 2049 Century Park East, Los Angeles, CA, 90067 |
Salatian Kiana | Secretary | 2049 Century Park East, Los Angeles, CA, 90067 |
Kelfer Josh | Treasurer | 19 Sombrero Blvd, MARATHON, FL, 33050 |
Forman Mark | President | 19 Sombrero Blvd, MARATHON, FL, 33050 |
Westdickenberg Lydia | Director | 19 Sombrero Blvd, Marathon, FL, 33050 |
CRUZ MORATO & ASSOCIATES | Agent | 5800 OVERSEAS HIGHWAY - SUITE 17, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-21 | 19 Sombrero Blvd, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 5800 OVERSEAS HIGHWAY - SUITE 17, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 19 Sombrero Blvd, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | CRUZ MORATO & ASSOCIATES | - |
REINSTATEMENT | 2009-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State