Search icon

HOMEOWNER'S ASSOCIATION OF SAWGRASS VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNER'S ASSOCIATION OF SAWGRASS VILLAGE, 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: 04 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jan 2004 (21 years ago)
Document Number: N95000002156
FEI/EIN Number 650574396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O TPMG, 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: C/O TPMG, 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margulies Alan President 2645 Executive Park Drive, Weston, FL, 33331
Foster Arthur Vice President 2645 Executive Park Drive, Weston, FL, 33331
Guarnizo Fabian Treasurer C/O TPMG, Weston, FL, 33331
Edward F. Holodak, PA Agent 7951 SW 6th Street, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 C/O TPMG, 2645 Executive Park Drive, Suite 127, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-03-15 C/O TPMG, 2645 Executive Park Drive, Suite 127, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 7951 SW 6th Street, Suite 210, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Edward F. Holodak, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2004-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CANCEL ADM DISS/REV 2003-01-13 - -
REINSTATEMENT 2002-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State