Search icon

THE RESIDENCES OF SAWGRASS MILLS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESIDENCES OF SAWGRASS MILLS COMMUNITY 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: 22 May 1989 (36 years ago)
Document Number: N32424
FEI/EIN Number 650155329

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

Address: 1145 SAWGRASS CORP PKWY., FORT LAUDERDALE, FL, 33323, US
Mail Address: 1145 SAWGRASS CORP PKWY., FORT LAUDERDALE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUD WILLIAM G President 1145 SAWGRASS CORP. PKWY., SUNRISE, FL, 33323
STROUD WILLIAM G Director 1145 SAWGRASS CORP. PKWY., SUNRISE, FL, 33323
CIRUOLO LUCIA Secretary 1145 SAWGRAS CORP. PKWY., SUNRISE, FL, 33323
CIRUOLO LUCIA Director 1145 SAWGRAS CORP. PKWY., SUNRISE, FL, 33323
JONES MONICA Treasurer 1145 SAWGRASS CORP. PKWY., SUNRISE, FL, 33323
JONES MONICA Director 1145 SAWGRASS CORP. PKWY., SUNRISE, FL, 33323
FERNADEZ PAOLA Director 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323
CROWE SANDRA Director 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323
FAJACK MARK G Director 1145 SAWGRASS CORP PKWY., FORT LAUDERDALE, FL, 33323
Milberg Klein PL Agent 1300 N Federal Highway, Boca, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-01 Milberg Klein PL -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 1300 N Federal Highway, 205, Boca, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1145 SAWGRASS CORP PKWY., FORT LAUDERDALE, FL 33323 -
CHANGE OF MAILING ADDRESS 2008-04-23 1145 SAWGRASS CORP PKWY., FORT LAUDERDALE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State