Search icon

PORTOFINO CONDOMINIUM SECTION 2 ASSOCIATION, INC.

Company Details

Entity Name: PORTOFINO CONDOMINIUM SECTION 2 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: N45963
FEI/EIN Number 65-0602753
Address: c/o SunState Management, 10211 West Sample Road, Suite 208, Coral Springs, FL 33065
Mail Address: c/o SunState Management, 10211 West Sample Road, Suite 208, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF LEE H. BALLARD, P.A. Agent

President

Name Role Address
Kopin, Elena President c/o SunState Management, 10211 West Sample Road Suite 208 Coral Springs, FL 33065

Vice President

Name Role Address
Duran, Naya Karina Vice President C/O SUNSTATE MANAGEMENT, 10211 W SAMPLE RD, STE 208 CORAL SPRINGS, FL 33065

Treasurer

Name Role Address
Damiano, Amalia Treasurer c/o SunState Management, 10211 West Sample Road Suite 208 Coral Springs, FL 33065

Secretary

Name Role Address
Hernandez, Margarita Secretary c/o SunState Management, 10211 West Sample Road Suite 208 Coral Springs, FL 33065

Director

Name Role Address
Pulcher, John Director c/o SunState Management, 10211 West Sample Road Suite 208 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 c/o SunState Management, 10211 West Sample Road, Suite 208, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-04-19 c/o SunState Management, 10211 West Sample Road, Suite 208, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 10100 W. SAMPLE RD FL 3, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2021-07-13 LAW OFFICES OF LEE H. BALLARD, P.A. No data
AMENDMENT 2012-12-10 No data No data
CANCEL ADM DISS/REV 2009-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 1994-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State