Search icon

S. B. CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: S. B. CLUB CONDOMINIUM 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: 30 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 1996 (29 years ago)
Document Number: 764372
FEI/EIN Number 592221286

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

Address: 323 Circle Drive, Maitland, FL, 32751, US
Mail Address: 323 Circle Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE PATRICIA President 323 Circle Drive, Maitland, FL, 32751
Milleson Joseph Treasurer 323 Circle Drive, Maitland, FL, 32751
Guidry III John Secretary 323 Circle Drive, Maitland, FL, 32751
FULTZ KARLA Vice President 323 Circle Drive, Maitland, FL, 32751
DIX LINSLEY Director 323 Circle Drive, Maitland, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 Circle Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 VISTA COMMUNITY ASSOCIATION MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 323 Circle Drive, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-04-01 323 Circle Drive, Maitland, FL 32751 -
REINSTATEMENT 1996-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CORPORATE MERGER 1995-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000006063
REINSTATEMENT 1985-04-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State