Entity Name: | SANIBEL BEACH PLACE PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | N04000009796 |
FEI/EIN Number | 26-4721429 |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Reithman Greg | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Davidson Nikki | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Hausfeld Greg | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Reithman Greg | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Davidson Nikki | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Reithman Greg | Secretary | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 11501 Northlake Drive, Cincinnati, OH 45249 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 11501 Northlake Drive, Cincinnati, OH 45249 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2019-01-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | C T Corporation System | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2012-10-31 | No data | No data |
REINSTATEMENT | 2007-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-01-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State