Search icon

SAN MARINO VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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