Search icon

THE POINTE AT SAWGRASS MILLS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE POINTE AT SAWGRASS MILLS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Sep 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 1996 (28 years ago)
Document Number: N39976
FEI/EIN Number 65-0286359
Address: %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323
Mail Address: %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Milberg Klein PL Agent 1300 N Federal Highway 205, Boca, FL 33432

Secretary

Name Role Address
MELTON, TAMMY Secretary 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL 33323

Director

Name Role Address
STROUD, WILLIAM Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL 33323
PAYNTER, SONIA Director 1145 SAWGRASS CORPORATION PARKWAY, SUNRSIE, FL 33323
MELTON, TAMMY Director 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

Treasurer

Name Role Address
JIMENEZ, MANNY Treasurer 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL 33323

President

Name Role Address
STROUD, WILLIAM President 1145 SAWGRASS CORPORATION PARKWAY, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 1300 N Federal Highway 205, Boca, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2015-02-19 Milberg Klein PL No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2003-01-24 %MIAMI MGMT, INC, 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 No data
REINSTATEMENT 1996-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 03 Feb 2025

Sources: Florida Department of State