Search icon

PORTOFINO CONDOMINIUM SECTION 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 -
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 - -

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: 01 Apr 2025

Sources: Florida Department of State