Search icon

STIRLING POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STIRLING POINTE 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: 19 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: N37721
FEI/EIN Number 650206075

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

Address: BARCELO PROPERTY MANAGEMENT, 15800 Pines Blvd, PEMBROKE PINES, FL, 33027, US
Mail Address: BARCELO PROPERTY MANAGEMENT, 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT BRYANT President Barcelo Property Management, Pembroke Pines, FL, 33027
TOLENTINO CARLOS Vice President Barcelo Property Management, Pembroke Pines, FL, 33027
Pietronave Maximiliano Director Barcelo Property Management, PEMBROKE PINES, FL, 33027
CUMBERBATCH ANNABELLE Treasurer Barcelo Property Management, PEMBROKE PINES, FL, 33027
COUSSE YVONNE Secretary Barcelo Property Management, Pembroke Pines, FL, 33027
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 BARCELO PROPERTY MANAGEMENT, 15800 Pines Blvd, 3062, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-28 BARCELO PROPERTY MANAGEMENT, 15800 Pines Blvd, 3062, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2002-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State