Entity Name: | SABAL POINT PROPERTY OWNERS 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 Nov 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | 760837 |
FEI/EIN Number |
592284944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 Cypress Landing Drive, LONGWOOD, FL, 32779, US |
Mail Address: | PO BOX 915365, LONGWOOD, FL, 32791-5365, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPERLING MICHAEL | Secretary | 336 Cypress Landing Dr, LONGWOOD, FL, 32779 |
SPERLING MICHAEL | Director | 336 Cypress Landing Dr, LONGWOOD, FL, 32779 |
Westbrook Jason L | Treasurer | 328 Cypress Landing Dr, Longwood, FL, 32779 |
Westbrook Jason L | Director | 328 Cypress Landing Dr, Longwood, FL, 32779 |
MEACHAM John A | President | 412 Village View Lane, LONGWOOD, FL, 32779 |
MEACHAM John A | Di | 412 Village View Lane, LONGWOOD, FL, 32779 |
FLACH DENISE M | Director | 449 Willowbrook Lane, Longwood, FL, 32779 |
SIMON Richard | Director | 569 Whisperwood Drive, Longwood, FL, 32779 |
Johnston David | Director | 341 Cypress Landing Dr, LONGWOOD, FL, 32779 |
Sperling Mike | Agent | 336 Cypress Landing Drive, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 336 Cypress Landing Drive, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Sperling, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 336 Cypress Landing Drive, LONGWOOD, FL 32779 | - |
AMENDMENT | 2013-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-10 | 336 Cypress Landing Drive, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State