Entity Name: | SAWGRASS PLANTATION 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: | 28 Aug 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | N44892 |
FEI/EIN Number |
650370081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1145 Sawgrass Corporate Pkwy, Sunrise, FL, 33323, US |
Address: | c/o Miami Management, 1145 Sawgrass Corporate Pkwy, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hansen HENNING | President | 1145 Sawgrass Corporate Pkwy, Sunrise, FL, 33323 |
IRELAND PATRICIA | Secretary | 1145 Sawgrass Corporate Pkwy, Sunrise, FL, 33323 |
LEBLANC HEATHER | Director | 1145 Sawgrass Corporate Pkwy, Sunrise, FL, 33323 |
EISINGER GREG | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
BURGESS DEBORAH | Treasurer | 1145 Sawgrass Corporate Pkwy, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-11 | c/o Miami Management, 1145 Sawgrass Corporate Pkwy, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4000 HOLLYWOOD BLVD, 265-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | EISINGER, GREG | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | c/o Miami Management, 1145 Sawgrass Corporate Pkwy, Sunrise, FL 33323 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1991-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State