Entity Name: | HOBE SOUND POLO CLUB PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N08000011085 |
FEI/EIN Number |
264327056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14605 N. 73RD STREET, SCOTTSDALE, AZ, 85260 |
Mail Address: | 14605 N. 73RD STREET, SCOTTSDALE, AZ, 85260 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ARENSON JOSEPH | President | 257 N. CANON DR. #300, BEVERLY HILLS, CA, 90210 |
ARENSON JOSEPH | Director | 257 N. CANON DR. #300, BEVERLY HILLS, CA, 90210 |
JOYNER SCHUYLER | Vice President | 14605 N. 73RD STREET, SCOTTSDALE, AZ, 85260 |
JOYNER SCHUYLER | Director | 14605 N. 73RD STREET, SCOTTSDALE, AZ, 85260 |
NGO MICHELLE | Secretary | 57 N. CANON DR. #300, BEVERLY HILLS, CA, 90210 |
NGO MICHELLE | Treasurer | 57 N. CANON DR. #300, BEVERLY HILLS, CA, 90210 |
NGO MICHELLE | Director | 57 N. CANON DR. #300, BEVERLY HILLS, CA, 90210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2024-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 14605 N. 73RD STREET, SCOTTSDALE, AZ 85260 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 14605 N. 73RD STREET, SCOTTSDALE, AZ 85260 | - |
REINSTATEMENT | 2016-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-03-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-03-31 |
Reg. Agent Resignation | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State