Search icon

SOUTH BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BAY 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: 25 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: 753106
FEI/EIN Number 592016386

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 270 W Plant Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynn Damon Secretary C/O RealManage, Winter Garden, FL, 34787
Weinberg William E Treasurer C/O RealManage, Winter Garden, FL, 34787
Marcakis Thomas W President C/O RealManage, Winter Garden, FL, 34787
Eisenberg Jeffrey Vice President C/O RealManage, Winter Garden, FL, 34787
Allen Matthew Director C/O RealManage, Winter Garden, FL, 34787
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-06-11 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2009-12-14 C/O BUSINESS DEVELOPMENT PARTNERS, INC., 5036 DR PHILLIPS BLVD., STE 294, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 C/O BUSINESS DEVELOPMENT PARTNERS, INC., 5036 DR PHILLIPS BLVD., STE 294, ORLANDO, FL 32819 -
AMENDMENT 2009-12-14 - -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Reg. Agent Change 2024-06-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State