Search icon

SANIBEL BEACH PLACE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANIBEL BEACH PLACE PROPERTY OWNER'S 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: 15 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: N04000009796
FEI/EIN Number 26-4721429

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

Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Reithman Greg Director 11501 Northlake Drive, Cincinnati, OH, 45249
Reithman Greg Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Reithman Greg Secretary 11501 Northlake Drive, Cincinnati, OH, 45249
Davidson Nikki Director 11501 Northlake Drive, Cincinnati, OH, 45249
Davidson Nikki Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Hausfeld Greg Director 11501 Northlake Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2019-01-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-10-31 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

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 Apr 2025

Sources: Florida Department of State