Search icon

SARAHPARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARAHPARK OWNERS 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: 26 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 1998 (27 years ago)
Document Number: N95000002527
FEI/EIN Number 650708956

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

Address: c/o Castle Group, 12156 SW 3rd St, Pembroke Pines, FL, 33025, US
Mail Address: c/o Castle Group, 12156 SW 3rd St, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esquilin Libbie President 12156 SW 3rd St, Pembroke Pines, FL, 33025
Rodriguez Fabian Director 12156 SW 3rd St, Pembroke Pines, FL, 33025
Cortes Claudia Secretary 12156 SW 3rd St, Pembroke Pines, FL, 33025
Trinca-Pierson Lisa Treasurer 12156 SW 3rd St, Pembroke Pines, FL, 33025
Azidar Director 12156 SW 3rd St, Pembroke Pines, FL, 33025
BAKALAR & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Bakalar & Associates, P.A, -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12472 West Atlantic Blvd, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 c/o Castle Group, 12156 SW 3rd St, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-07-26 c/o Castle Group, 12156 SW 3rd St, Pembroke Pines, FL 33025 -
REINSTATEMENT 1998-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State