Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STIRLING VILLAS TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
735347 59-1695737 03/18/1976 FL ACTIVE REINSTATEMENT 03/18/2020
Principal Address
3791 N.W. 78 AVE.
HOLLYWOOD, FL 33024-8340

Changed: 12/10/2023
Mailing Address
3791 N.W. 78 AVE.
HOLLYWOOD, FL 33024-8340

Changed: 12/10/2023
Registered Agent Name & Address Glazer and Sachs, PA
3113 Stirling Road
Fort Lauderdale, FL 33312

Name Changed: 04/24/2024

Address Changed: 04/24/2024
Officer/Director Detail Name & Address

Title PRESIDENT

FAZIO, PRUDENZIA
3791 N.W. 78 AVE.
APT. 11
HOLLYWOOD, FL 33024-8340

Title Secretary, Director

Devine, Linda
3791 N.W. 78 AVE.
HOLLYWOOD, FL 33024-8340

Title VP, Director

Haque, Isarul
3791 N.W. 78 AVE.
HOLLYWOOD, FL 33024-8340

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 02/18/2024
2024 04/24/2024

Document Images
04/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2024 -- ANNUAL REPORT View image in PDF format
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
12/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
05/25/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- REINSTATEMENT View image in PDF format
05/07/2018 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
06/02/2016 -- Amendment View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
09/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
02/20/2010 -- ANNUAL REPORT View image in PDF format
08/23/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- Reg. Agent Change View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
08/10/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format