Search icon

THE POINTE AT SAWGRASS MILLS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE POINTE AT SAWGRASS MILLS 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: 13 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 1996 (29 years ago)
Document Number: N39976
FEI/EIN Number 650286359

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

Address: %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323, US
Mail Address: %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON TAMMY Secretary 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
MELTON TAMMY Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
JIMENEZ MANNY Treasurer 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
JIMENEZ MANNY Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
MCINERNEY BRIAN Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
STROUD WILLIAM President 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
STROUD WILLIAM Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL, 33323
PAYNTER SONIA Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRSIE, FL, 33323
Milberg Klein PL Agent 1300 N Federal Highway 205, Boca, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 1300 N Federal Highway 205, Boca, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-02-19 Milberg Klein PL -
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2003-01-24 %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 -
REINSTATEMENT 1996-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State