Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ESTATES OF STIRLING LAKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000002203 65-0424844 05/13/1993 FL ACTIVE AMENDMENT 12/31/1998 NONE
Principal Address
1145 SAWGRASS CORP. PKWY
SUNRISE, FL 33323

Changed: 05/14/2007
Mailing Address
MIAMI MANAGEMENT, INC.
P.O. BOX 36307
CHARLOTTE, NC 28236

Changed: 07/25/2016
Registered Agent Name & Address SHIR LAW GROUP PA
2295 N.W. CORPORATE LVD.
SUITE 140
BOCA RATON, FL 33431

Name Changed: 08/24/2015

Address Changed: 02/26/2021
Officer/Director Detail Name & Address

Title President

ENGELER, RALPH
1145 SAWGRASS CORP. PKWY
SUNRISE, FL 33323

Title Treasurer

DORN, CRAIG
1145 SAWGRASS CORP. PKWY
SUNRISE, FL 33323

Title Director

LOWEN, SCOTT
1145 SAWGRASS CORP. PKWY
SUNRISE, FL 33323

Title Secretary

KRAJSA, GEORGE
1145 SAWGRASS CORP. PKWY
SUNRISE, FL 33323

Title VP

Mendieta, Emily
1145 SAWGRASS CORP. PKWY
SUNRISE, FL 33323

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/01/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
08/24/2015 -- Reg. Agent Change View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
06/24/1999 -- Reg. Agent Change View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Amendment View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format