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 (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

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
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

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: 02 Apr 2025

Sources: Florida Department of State