Search icon

SABAL RIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SABAL RIDGE 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: 08 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: N03527
FEI/EIN Number 592463780

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

Address: 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Girard Cheryl Director 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418
Scarlata Andrew President 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418
Rosenthal David Vice President 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418
Lever Mark Treasurer 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418
Vala Joe Director 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418
Normandale Pat Director 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418
Kaye Bender Rembaum Attorneys at Law Agent 9121 North Military Trail, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Kaye Bender Rembaum Attorneys at Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL 33410 -
AMENDMENT 2016-10-07 - -
AMENDMENT 2015-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2012-02-09 100 SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL 33418 -
AMENDED AND RESTATEDARTICLES 1999-06-30 - -
REINSTATEMENT 1991-06-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2019-11-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State