Search icon

THE BLUFFS ON RED BEACH LAKE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BLUFFS ON RED BEACH LAKE PROPERTY OWNERS' 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: 26 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2007 (18 years ago)
Document Number: N05000011016
FEI/EIN Number 208195430

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

Address: 7334 Red Beach Court, Sebring, FL, 33876, US
Mail Address: 7334 Red Beach Court, Sebring, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenwood Samual Pres President 7362 Red Beach Court, Sebring, FL, 33876
Greenwood Samual Pres Director 7362 Red Beach Court, Sebring, FL, 33876
Newman Delreo Vice-Pr Vice President 3016 Par Rd, Sebring, FL, 33872
Woodard Ruth Sec/ Secretary 7334 Red Beach Court, Sebring, FL, 33876
Woodard Ruth Sec/ Treasurer 7334 Red Beach Court, Sebring, FL, 33876
Woodard Ruth Sec/ Director 7334 Red Beach Court, Sebring, FL, 33876
WOODARD James GPres Director 7334 Red Beach Ct, Sebring, FL, 33876
Newman Rosemarie Director 3016 Par Rd, Sebring, FL, 33872
Meyer Robert Director 1036 Whispering Oaks Ct, Sebring, FL, 33875
Woodard Ruth Sec/Tre Agent 7334 Red Beach Court, Sebring, FL, 33876

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-19 Woodard, Ruth, Sec/Treas -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 7334 Red Beach Court, Sebring, FL 33876 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 7334 Red Beach Court, Sebring, FL 33876 -
CHANGE OF MAILING ADDRESS 2019-04-01 7334 Red Beach Court, Sebring, FL 33876 -
AMENDMENT 2007-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-19
Reg. Agent Resignation 2021-12-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State