Entity Name: | SAN MARINO VILLAGE 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: | 15 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2010 (14 years ago) |
Document Number: | N97000006957 |
FEI/EIN Number |
650828731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL, 33324, US |
Mail Address: | c/o Alliance Property Systems, PO Box 19439, PLANTATION, FL, 33318, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOTRADY GLORIA | Vice President | 1001 N 12th Terrace, Hollywood, FL, 33019 |
Andredi Patricia | Secretary | 1240 Grant St, Hollywood, FL, 33019 |
Okaygun Elvan | Director | 941 North 12 Terrace, Hollywood, FL, 33019 |
LAWRENCE JR DONALD | President | 1241 Grant Street, Hollywood, FL, 33019 |
PORTER MICHAEL | Treasurer | 1270 Johnson Court, Hollywood, FL, 33019 |
PeytonBolin, PL | Agent | 3343 West Commercial Blvd, Ft. Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-15 | 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | PeytonBolin, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 3343 West Commercial Blvd, Suite 100, Ft. Lauderdale, FL 33309 | - |
REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State