Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STONEBRIDGE GARDENS, SECTION ONE, CONDOMINIUM ASSOCIATION, INC.

Filing Information
750205 59-2085864 12/13/1979 FL ACTIVE REINSTATEMENT 08/08/1984
Principal Address
2900 NORTHWEST 55TH AVE.
LAUDERHILL, FL 33313

Changed: 08/08/1984
Mailing Address
2900 NORTHWEST 55TH AVE.
LAUDERHILL, FL 33313

Changed: 08/08/1984
Registered Agent Name & Address EISINGER, BROWN, LEWIS, FRANKEL, CHAIET,PA
4000 HOLLYWOOD BLVD.
SUITE 265 - SOUTH
HOLLYWOOD, FL 33021

Name Changed: 04/19/2012

Address Changed: 04/19/2012
Officer/Director Detail Name & Address

Title PSD

DIDONATO, FRANK
2900 NW 55 AVE.
Lauderhill, FL 33313

Title TD

SHWARTZ, YARON
2900 NW 55 AVE.
Lauderhill, FL 33313

Title VP, Director

Smikle, Adolph
2900 NW 55 AVE.
Lauderhill, FL 33313

Title Director

JEAN, ELI
2900 NW 55 AVE.
Lauderhill, FL 33313

Title Director

Guttman, Abraham
2900 NW 55 AVE.
Lauderhill, FL 33313

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 09/01/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
09/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- Reg. Agent Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- Reg. Agent Resignation View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
12/20/2004 -- Reg. Agent Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format