SAPPHIRE COVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Entity Name: | SAPPHIRE COVE NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Nov 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | N02000009028 |
FEI/EIN Number | 010770179 |
Address: | 2950 S JOG ROAD, GREENACRES, FL, 33467, US |
Mail Address: | 2950 S JOG ROAD, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORBES LEIGHTON | President | 2950 S JOG ROAD, Greenacres, FL, 33467 |
JACOBY LON | Vice President | 2950 S JOG ROAD, Greenacres, FL, 33467 |
GORDON WILLIAM | Secretary | 2950 S JOG ROAD, Greenacres, FL, 33467 |
SACKS STEPHEN | Director | 2950 S JOG ROAD, Greenacres, FL, 33467 |
Williamson Howard | Treasurer | 2950 S JOG ROAD, Greenacres, FL, 33467 |
Leavy Law, PA | Agent | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 2950 S JOG ROAD, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 2950 S JOG ROAD, GREENACRES, FL 33467 | - |
REINSTATEMENT | 2023-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Leavy Law, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 800 Village Square Crossing, Palm Beach Gardens, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-04-11 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State