Entity Name: | SERENITY PLACE I 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: | 25 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2002 (23 years ago) |
Document Number: | N39226 |
FEI/EIN Number |
650205690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310-4320 CRYSTAL LAKE DR, DEERFIELD BEECH, FL, 33064 |
Mail Address: | 1305 SE 2 TERR, DEERFIELD BEECH, FL, 33441 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARE ANDREW | Secretary | 1305 SE 2 TERR, DEERFIELD BEACH, FL, 33441 |
CLARE ANDREW | Treasurer | 1305 SE 2 TERR, DEERFIELD BEACH, FL, 33441 |
CLARE ANDREW | Director | 1305 SE 2 TERR, DEERFIELD BEACH, FL, 33441 |
Satler Rubens | Director | 400 N Fed Hwy #210, DEERFIELD BCH, FL, 33441 |
Oliveira Mariangela | Officer | 4570 nw 18th ave, DEERFIELD BCH, FL, 33064 |
CLARE ANDREW | Agent | 1305 SE 2 TERR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-13 | 4310-4320 CRYSTAL LAKE DR, DEERFIELD BEECH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 4310-4320 CRYSTAL LAKE DR, DEERFIELD BEECH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-13 | CLARE, ANDREW | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-13 | 1305 SE 2 TERR, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2002-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State