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 |
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 |
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 | - | - |
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