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 |
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 |
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 | - | - |
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