Entity Name: | SAUSALITO HOMEOWNERS ASSOCIATION, 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: | 12 Dec 1978 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Aug 2005 (20 years ago) |
Document Number: | 745208 |
FEI/EIN Number |
591870173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL, 33480 |
Mail Address: | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Serafimovich Olga | President | 3543 SOUTH OCEAN BLVD, SOUTH PALM BEACH, FL, 33480 |
Lobosco Michael | Treasurer | 3543 SOUTH OCEAN BLVD, S. PALM BEACH, FL, 33480 |
Sullivan Adam | Director | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL, 33480 |
O'Neill Thomas | Vice President | 3543 SOUTH OCEAN BLVD, SOUTH PALM BEACH, FL, 33480 |
Vimmerstedt Rick | Director | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL, 33480 |
Serafimovich Olga | Agent | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 3543 SOUTH OCEAN BLVD., Unit 109, SOUTH PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Serafimovich, Olga | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-23 | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL 33480 | - |
CANCEL ADM DISS/REV | 2005-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-08-23 | 3543 SOUTH OCEAN BLVD., SOUTH PALM BEACH, FL 33480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1986-09-30 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-09-29 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State