Entity Name: | SOUTHAMPTON NEIGHBORHOOD 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) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2002 (23 years ago) |
Document Number: | N98000003566 |
FEI/EIN Number |
650857339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
Mail Address: | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALANCY & REED, P.A. | Agent | - |
POLLACK CARY | Director | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
KANE KEVIN | Secretary | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
CARSON DOUGLAS | Director | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
RINGEL DONNA | Treasurer | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
BOBKER RICHARD | President | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
RUSSO JOSEPH | Director | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-23 | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2019-07-23 | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | VALANCY & REED, P.A. | - |
AMENDMENT | 2002-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State