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 |
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 |
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 | - | - |
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