Search icon

SOUTH FORTY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FORTY 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: 18 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: 763816
FEI/EIN Number 752001336

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

Address: 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL, 33414, US
Mail Address: 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER BRADLEY Vice President 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL, 33414
SCHERER BRADLEY Treasurer 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL, 33414
SCHERER BRADLEY Director 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL, 33414
Goldstein Gene President 244 Gano St., Providence, RI, 02906
Goldstein Gene Director 244 Gano St., Providence, RI, 02906
Mandelbaum Leo Secretary 320 Business Park Way, Royal Palm Beach, FL, 33411
SCHERER BRADLEY A Agent 3500 FAIRLANE FARMS RD #9, WELLINGTON, FL, 33414
Manifold Nick Director 1842 Wiltshire Village Dr., Wellington, FL, 33414
Ballhaus Bill Director 3565 Milestone Rd, The Plains, VA, 20198

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL 33414 -
AMENDMENT 2017-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 3500 FAIRLANE FARMS RD #9, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-06-20 3500 FAIRLANE FARMS ROAD SUITE 9, WELLINGTON, FL 33414 -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-10-22 SCHERER, BRADLEY A -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1985-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Amendment 2017-06-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State