Search icon

SADDLEBROOK RESORT CONDOMINIUM ASSSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: SADDLEBROOK RESORT CONDOMINIUM ASSSOCIATION,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: 27 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: 751290
FEI/EIN Number 592182217

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

Address: 5700 SADDLEBROOK WAY, WESLEY CHAPEL, FL, 33543, US
Mail Address: 5700 SADDLEBROOK WAY, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan W. Michael President 5700 Saddlebrook Way, Wesley Chapel, FL, 33543
Shein Barry S Treasurer 5700 Saddlebrook Way, Wesley Chapel, FL, 33543
Straley John D Secretary 5700 Saddlebrook Way, Wesley Chapel, FL, 33543
Resnick Cassie Assi 5700 Saddlebrook Way, Wesley Chapel, FL, 33543
Lock Thomas Director 5700 Saddlebrook Way, Wesley Chapel, FL, 33543
Friscia & Ross PA Agent 5550 W Executive Dr, Suite 250, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Friscia & Ross PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 5550 W Executive Dr, Suite 250, Tampa, FL 33609 -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 5700 SADDLEBROOK WAY, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2012-04-04 5700 SADDLEBROOK WAY, WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 1991-04-19 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-12-08
REINSTATEMENT 2015-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State