Entity Name: | PORTOFINO CONDOMINIUM SECTION 2 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: | 12 Nov 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | N45963 |
FEI/EIN Number |
650602753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SunState Management, 10211 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | c/o SunState Management, 10211 West Sample Road, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kopin Elena | President | c/o SunState Management, Coral Springs, FL, 33065 |
Duran Naya Karina | Vice President | C/O SUNSTATE MANAGEMENT, CORAL SPRINGS, FL, 33065 |
Damiano Amalia | Treasurer | c/o SunState Management, Coral Springs, FL, 33065 |
Hernandez Margarita | Secretary | c/o SunState Management, Coral Springs, FL, 33065 |
Pulcher John | Director | c/o SunState Management, Coral Springs, FL, 33065 |
LAW OFFICES OF LEE H. BALLARD, P.A. | Agent | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | c/o SunState Management, 10211 West Sample Road, Suite 208, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-13 | 10100 W. SAMPLE RD FL 3, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-13 | LAW OFFICES OF LEE H. BALLARD, P.A. | - |
AMENDMENT | 2012-12-10 | - | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1994-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State