Search icon

SAILFISH POINT PROPERTY OWNERS' AND COUNTRY CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAILFISH POINT PROPERTY OWNERS' AND COUNTRY CLUB 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: 01 Feb 1980 (45 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: 750896
FEI/EIN Number 592038799

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 S.E. SAILFISH POINT BLVD., STUART, FL, 34996
Mail Address: 2201 S.E. SAILFISH POINT BLVD., STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krige Shane Chief Operating Officer 2201 SE SAILFIISH POINT BLVD, STUART, FL, 34996
Barr George President 2201 S.E. SAILFISH POINT BLVD., STUART, FL, 34996
Fisher Robert Treasurer 2201 S.E. SAILFISH POINT BLVD., STUART, FL, 34996
BECKER & POLIAKOFF, P.A. Agent -

Legal Entity Identifier

LEI Number:
549300BM9ZGVM3H8IL33

Registration Details:

Initial Registration Date:
2013-08-14
Next Renewal Date:
2025-03-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1 EAST BROWARD BLVD, STE 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-08-13 BECKER & POLIAKOFF P.A. -
RESTATED ARTICLES 2015-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2201 S.E. SAILFISH POINT BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2010-04-27 2201 S.E. SAILFISH POINT BLVD., STUART, FL 34996 -
AMENDMENT 2006-01-10 - -
AMENDED AND RESTATEDARTICLES 1996-02-23 - -

Documents

Name Date
Reg. Agent Change 2024-08-13
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1690186.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State