Search icon

SEA RANCH LAKES NORTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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