Entity Name: | THE ESTATES OF STIRLING PALMS 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: | 29 Sep 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2004 (20 years ago) |
Document Number: | N97000005563 |
FEI/EIN Number |
650819596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ang George | Secretary | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
Demore John | Director | 1941 NW 150 Avenue, Pembroke Pines, FL, 33028 |
Bowman John | President | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
Estep James | Vice President | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-03 | STRALEY OTTO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 2699 STIRLING RD,, C-207, HOLLYWOOD, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL 33028 | - |
CANCEL ADM DISS/REV | 2004-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State