Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STIRLING LAKE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N14666 59-2698302 04/30/1986 FL ACTIVE
Principal Address
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE.
PEMBROKE PINES, FL 33028

Changed: 03/04/2015
Mailing Address
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE.
PEMBROKE PINES, FL 33028

Changed: 03/04/2015
Registered Agent Name & Address Straley & Otto PA
2699 Stirling Rd
Ft. Lauderdale, FL 33312

Name Changed: 03/05/2024

Address Changed: 03/05/2024
Officer/Director Detail Name & Address

Title President

Tal, Netanel
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE.
PEMBROKE PINES, FL 33028

Title VPD

Megidish, Caren
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE.
PEMBROKE PINES, FL 33028

Title Secretary

Elbaz, Ravitz
1941 NW 150TH AVENUE
PEMBROKE PINES, FL 33028

Title Treasurer

Rodriquez, Yael
1941 NW 150TH AVENUE
PEMBROKE PINES, FL 33028

Title Director

Borgese, Cathy
1941 NW 150TH AVENUE
PEMBROKE PINES, FL 33028

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/23/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
05/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
07/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/22/2016 -- Reg. Agent Change View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
06/27/2011 -- Reg. Agent Change View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- ADDRESS CHANGE View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format