Search icon

SAN DE VANCE GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION NO. 1, INC.

Company Details

Entity Name: SAN DE VANCE GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 1992 (33 years ago)
Document Number: N30931
FEI/EIN Number 65-0575726
Address: 500 NW 67TH STREET, BOCA RATON, FL 33487
Mail Address: 500 NW 67TH STREET, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SACHS SAX CAPLAN, P.L. Agent

President

Name Role Address
PYREK, MAGDA President c/o Phoenix Management Services, 4800 N.State Road 7 105 Lauderdale Lakes, FL 33319

Secretary

Name Role Address
BREADY NICHOLS, PAMELA Secretary c/o Phoenix Management Services, 4800 N.State Road 7 105 Lauderdale Lakes, FL 33319

Treasurer

Name Role Address
DEMPS, ANTONIETTA Treasurer c/o Phoenix Management Services, 4800 N.State Road 7 105 Lauderdale Lakes, FL 33319

Director

Name Role Address
AFRICANO, PAUL Director c/o Phoenix Management Services, 4800 N.State Road 7 105 Lauderdale Lakes, FL 33319

Vice President

Name Role Address
NGUYEN, ALAN Vice President c/o Phoenix Management Services, 4800 N.State Road 7 105 Lauderdale Lakes, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 500 NW 67TH STREET, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2021-12-18 SACHS SAX CAPLAN, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-18 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 500 NW 67TH STREET, BOCA RATON, FL 33487 No data
REINSTATEMENT 1992-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-12-18
AMENDED ANNUAL REPORT 2021-12-16
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State