Search icon

SANIBEL BEACH PLACE PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Vice President

Name Role Address
Reithman Greg Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Davidson Nikki Vice President 11501 Northlake Drive, Cincinnati, OH, 45249

Secretary

Name Role Address
Reithman Greg Secretary 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 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

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 Feb 2025

Sources: Florida Department of State