Search icon

SILVERLAKES PHASE IV ROADWAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLAKES PHASE IV ROADWAY 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: 05 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2001 (24 years ago)
Document Number: N96000005649
FEI/EIN Number 650740208

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

Address: C/OPINES PROPERTY MGMT, 6941 SW 196 AVE, STE 27, PEMBROKE PINES, FL, 33332, US
Mail Address: C/OPINES PROPERTY MGMT, PO BOX 820100, SO FLORIDA, FL, 33082-0100, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON ANTHONY Director C/OPINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
DE LA CABADA ARMANDO President C/OPINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
SMITH MARLENE Secretary C/OPINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
SMITH MARLENE Treasurer C/OPINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
GREEN SYNTHIA Treasurer C/OPINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
CUEVAS MILLIE Director C/OPINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
Wright Donalee Director 6941 SW 196 AVE, Pembroke Pines, FL, 33332
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2 SOUTH UNIVERSITY DR, STE 329, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 C/OPINES PROPERTY MGMT, 6941 SW 196 AVE, STE 27, PEMBROKE PINES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2009-03-06 STEVENS & GOLDWYN, P.A. -
CHANGE OF MAILING ADDRESS 2005-04-20 C/OPINES PROPERTY MGMT, 6941 SW 196 AVE, STE 27, PEMBROKE PINES, FL 33332 -
AMENDMENT 2001-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State