Search icon

SABAL TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SABAL TRACE HOMEOWNERS 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 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: N00000003397
FEI/EIN Number 043652489

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

Address: C/O AR Choice Management, Inc., 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
Mail Address: C/O AR Choice Management, Inc., 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN President C/O AR Choice Management, Inc., Vero Beach, FL, 32962
Romano Alan Agent C/O AR Choice Management, Inc., Vero Beach, FL, 32962
DELEON MICHAEL Director C/O AR Choice Management, Inc., Vero Beach, FL, 32962
WARNECKE DANIEL Director C/O AR Choice Management, Inc., Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 C/O AR Choice Management, Inc., 100 Vista Royale Blvd, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 C/O AR Choice Management, Inc., 100 Vista Royale Blvd, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2021-06-25 Romano, Alan -
CHANGE OF MAILING ADDRESS 2021-06-25 C/O AR Choice Management, Inc., 100 Vista Royale Blvd, Vero Beach, FL 32962 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State