Entity Name: | SANS SOUCI 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: | 16 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2011 (14 years ago) |
Document Number: | N99000005495 |
FEI/EIN Number |
651108523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5055 SW 171st Ave., Miramar, FL, 33027, US |
Mail Address: | 5055 SW 171st Ave., Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALANCY & REED, P.A. | Agent | - |
CASTILLO FREDDY J | President | 5055 SW 171st Ave., Miramar, FL, 33027 |
PATTEN DAMIEN A | Vice President | 5055 SW 171st Ave., Miramar, FL, 33027 |
HAMRAH MOHAMMAD | Secretary | 5055 SW 171st Ave., Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 5055 SW 171st Ave., Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 5055 SW 171st Ave., Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-08 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2011-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
Reg. Agent Change | 2024-01-08 |
AMENDED ANNUAL REPORT | 2023-12-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State