Search icon

SABAL POINT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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 (44 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

Key Officers & Management

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
SIMON Richard Director 569 Whisperwood Drive, Longwood, FL, 32779
Sperling Mike Agent 336 Cypress Landing Drive, LONGWOOD, FL, 32779
Johnston David M Director 341 Cypress Landing Dr, LONGWOOD, FL, 32779
Velez Malenie Director 344 Cypress Landing Dr, Longwood, FL, 32779

Events

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 -

Documents

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: 03 Jun 2025

Sources: Florida Department of State