Search icon

ALLEGRO AT SAWGRASS MILLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALLEGRO 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: 27 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 1991 (34 years ago)
Document Number: N40949
FEI/EIN Number 650240496

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

Address: 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
Mail Address: 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTES MAILA Director 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
DBERRY DANIEL Vice President 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
GALLIANI GIANCARLO President 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
SOSA MIGUEL Treasurer 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
FERNANDEZ PAOLA Secretary 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
MILBERG KLEIN PL Agent 5550 GLADES RD, SUITE 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2016-01-29 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2016-01-29 MILBERG KLEIN PL -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 5550 GLADES RD, SUITE 500, BOCA RATON, FL 33431 -
AMENDMENT 1991-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000647896 LAPSED COCE 2009-7147 (82) BROWARD COUNTY COURT 2011-09-21 2016-10-03 $13,908.00 MARK E. FISHER, 4400 N. FEDERAL HIGHWAY, 307, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State