Search icon

SEBRING PARK PROPERTY OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: SEBRING PARK PROPERTY OWNERS, 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: 16 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 1985 (40 years ago)
Document Number: 764563
FEI/EIN Number 592893468

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

Address: SEBRING PARK PROPERTY OWNERS, 3719 Oakview Drive, SEBRING, FL, 33876, US
Mail Address: P. O. BOX 58, LORIDA, FL, 33857, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwagel Mike Treasurer 3731 Oakview Drive, Sebring, FL, 33876
Hatch Charles President 3719 Oakview Drive, SEBRING, FL, 33876
Dorsey Dan Director 3005 Country Lake Drive, Sebring, FL, 33876
Carlson Kirk Director 3515 Little Lake Drive, Sebring, FL, 33876
TUTHILL LINDA Director 3627 LITTLE LAKE DR, SEBRING, FL, 33876
Anis Barb Secretary 3017 Country Lake Drive, Sebring, FL, 33876
Hatch Charles Agent 3719 Oakview Drive, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 SEBRING PARK PROPERTY OWNERS, 3719 Oakview Drive, SEBRING, FL 33876 -
REGISTERED AGENT NAME CHANGED 2024-03-17 Hatch, Charles -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 3719 Oakview Drive, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 1995-06-16 SEBRING PARK PROPERTY OWNERS, 3719 Oakview Drive, SEBRING, FL 33876 -
REINSTATEMENT 1985-01-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State