Search icon

SOUTHAMPTON CONDOMINIUM G ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHAMPTON CONDOMINIUM G 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: 18 Jun 1998 (27 years ago)
Document Number: N98000003565
FEI/EIN Number 650857341

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

Address: PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN SEAN President PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
GROSSBLAT ZIPPORAH Secretary PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
O'Neill Lisa Treasurer PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
AMROZEWICZ DELLA Vice President PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
OLIVERIO NICOLINA Director 7124 N NOB HILL RD, TAMARAC, FL, 33321
LAW OFFICES OF LEE H. BALLARD, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 Law Offices of Lee H. Ballard, P. A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 10100 W. Sample Rd, Third Floor, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-08-19 PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-11-26
AMENDED ANNUAL REPORT 2018-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State