Entity Name: | SEA RANCH LAKES NORTH, 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: | 13 Jan 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2016 (9 years ago) |
Document Number: | 717889 |
FEI/EIN Number |
591351287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 N. OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33308 |
Mail Address: | 5200 N. OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNN ALAN | Vice President | 5200 N OCEAN BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308 |
VAN DALEN GAIL | Director | 5200 N. OCEAN BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308 |
TERRENCE TOBIN | President | 5200 N OCEAN BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308 |
HART DEREK | Treasurer | 5200 N OCEAN BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308 |
TORRENTE ANNELLA | Secretary | 5200 N OCEAN BOULEVARD, LBTS, FL, 33308 |
DIBELLO JOSEPH | Director | 5200 N OCEAN BOULEVARD, LBTS, FL, 33308 |
Kaye Bender Renbaum P.L. Attorneys at Law | Agent | 1200 Park Central Blvd South, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-21 | Kaye Bender Renbaum P.L. Attorneys at Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
AMENDMENT | 2016-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 5200 N. OCEAN BLVD., LAUDERDALE BY THE SEA, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 5200 N. OCEAN BLVD., LAUDERDALE BY THE SEA, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
Amendment | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State