Search icon

SILVERISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVERISLES HOMEOWNERS 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: 28 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: N97000002342
FEI/EIN Number 650830862

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

Mail Address: c/o Miami Management, 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Address: c/o Miami Management, Inc, 2800 SW 163 Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chuy Pamela Treasurer 2800 SW 163 Ave, Miramar, FL, 33027
Williams Bo Director 2800 SW 163 Ave, Miramar, FL, 33027
JIMENEZ JONATHAN L President 2800 SW 163 AVE, MIRAMAR, FL, 33027
FLUORNOY DWAYNE Vice President C/O MIAMI MANAGEMENT, INC, MIRAMAR, FL, 33027
DAVIS LAUREN Secretary C/O MIAMI MANAGEMENT, INC, MIRAMAR, FL, 33027
FARRIOR JAZMINE Director C/O MIAMI MANAGEMENT, INC, MIRAMAR, FL, 33027
Bogen Law Group PA Agent 7351 Wiles Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7351 Wiles Road, Suite 202, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 c/o Miami Management, Inc, 2800 SW 163 Ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-26 c/o Miami Management, Inc, 2800 SW 163 Ave, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Bogen Law Group PA -
AMENDED AND RESTATEDARTICLES 2002-09-30 - -
NAME CHANGE AMENDMENT 2002-04-15 SILVERISLES HOMEOWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2001-03-01 NORTH 29 HOMEOWNERS ASSOCIATION, INC, -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Amendment 2024-01-10
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-12-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State