Entity Name: | SANTORINI TOWNHOME 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: | 16 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | N97000005330 |
FEI/EIN Number |
650821075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 NE 15TH ST, 2757 NE 15TH ST,, 2759 NE 15TH ST, FT. LAUDERDALE, FL, 33304 |
Mail Address: | 8825 CRESTON LN, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGSTON NICOLE | President | 2757 NE 15TH STREET, FT. LAUDERDALE, FL, 33304 |
ZARRILLO SUZANNE | Vice President | 2759 NE 15TH STREET, FT. LAUDERDALE, FL, 33304 |
DeBruhl Teresa | Director | 2755 NE 15t Street, Ft. Lauderdale, FL, 33304 |
FOX RICHARD G | Secretary | 8825 CRESTON LN, BOYNTON BEACH, FL, 33472 |
RICHARD FOX & ASSOCIATES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-12-15 | 2755 NE 15TH ST, 2757 NE 15TH ST,, 2759 NE 15TH ST, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-15 | RICHARD FOX & ASSOCIATES LLC | - |
REINSTATEMENT | 2022-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 8825 CRESTON LN, BOYNTON BEACH, FL 33472 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 2755 NE 15TH ST, 2757 NE 15TH ST,, 2759 NE 15TH ST, FT. LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2014-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-12-15 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State