Search icon

POLO TRACE GOLF AND COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: POLO TRACE GOLF AND COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1995 (30 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: N95000000193
FEI/EIN Number 65-0694720
Address: 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323
Mail Address: 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN, STEVEN M. Agent 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

President

Name Role Address
PORTNOY, LARRY President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Vice President

Name Role Address
DEPLAZA, MARCIE Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Secretary

Name Role Address
MENENDEZ, N. MARIA Secretary 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Treasurer

Name Role Address
MENENDEZ, N. MARIA Treasurer 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2018-11-16 HELFMAN, STEVEN M. No data
CHANGE OF MAILING ADDRESS 2018-11-16 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
REINSTATEMENT 2000-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Voluntary Dissolution 2020-02-13
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State