Search icon

SAN DE VANCE GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: SAN DE VANCE GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION NO. 1, 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: 01 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 1992 (33 years ago)
Document Number: N30931
FEI/EIN Number 650575726

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

Address: 500 NW 67TH STREET, BOCA RATON, FL, 33487, US
Mail Address: 500 NW 67TH STREET, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYREK MAGDA President c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
BREADY NICHOLS PAMELA Secretary c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
DEMPS ANTONIETTA Treasurer c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
AFRICANO PAUL Director c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
NGUYEN ALAN Vice President c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
SACHS SAX CAPLAN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 500 NW 67TH STREET, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-12-18 SACHS SAX CAPLAN, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-18 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 500 NW 67TH STREET, BOCA RATON, FL 33487 -
REINSTATEMENT 1992-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

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: 01 Apr 2025

Sources: Florida Department of State