Entity Name: | SABLE OAKS 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: | 20 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2003 (22 years ago) |
Document Number: | 769477 |
FEI/EIN Number |
592656945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1209 US Highway #1, Sebastian, FL, 32958, US |
Address: | 1209 U.S. Highway #1, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dane William | Treasurer | 1209 US Highway #1, Sebastian, FL, 32958 |
Whitmore Elizabeth | Secretary | 1209 US Highway #1, Sebastian, FL, 32958 |
James Joy | President | 1209 U.S. Highway #1, Sebasitan, FL, 32958 |
Lyon Deborah | Agent | Sable Oaks Condominium Association, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Lyon, Deborah | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | Sable Oaks Condominium Association, 1209 U.S. Highway #1, Sebastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 1209 U.S. Highway #1, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 1209 U.S. Highway #1, Sebastian, FL 32958 | - |
REINSTATEMENT | 2003-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1985-01-28 | - | - |
AMENDED AND RESTATEDARTICLES | 1984-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-08-15 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State