Entity Name: | SADDLE CLUB ESTATES 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: | 26 Nov 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2000 (24 years ago) |
Document Number: | 755341 |
FEI/EIN Number |
592048979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 RANCH RD, WESTON, FL, 33326, US |
Mail Address: | 771 RANCH RD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITCHARD CAL | Director | 771 RANCH RD, WESTON, FL, 33326 |
Fajardo Douglas | Secretary | 691 Ranch Road, WESTON, FL, 33326 |
Fajardo Douglas | Director | 691 Ranch Road, WESTON, FL, 33326 |
Brian Faso | Treasurer | 780 RANCH RD, WESTON, FL, 33326 |
Brian Faso | Director | 780 RANCH RD, WESTON, FL, 33326 |
Fils Melissa | Director | 780 Ranch Road, WESTON, FL, 33326 |
PRITCHARD CALVIN E | Agent | 771 RANCH RD, WESTON, FL, 33326 |
PRITCHARD CAL | President | 771 RANCH RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-08 | PRITCHARD, CALVIN E | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 771 RANCH RD, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-02 | 771 RANCH RD, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-23 | 771 RANCH RD, WESTON, FL 33326 | - |
REINSTATEMENT | 2000-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1984-02-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State