Search icon

SAPPHIRE BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAPPHIRE BAY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

SAPPHIRE BAY HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 Jul 2009 (16 years ago)
Document Number: N09000006921
FEI/EIN Number 27-1162425

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

Address: 2121 SE 5th Street, Pompano Beach, FL 33062
Mail Address: 2121 SE 5th Street, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dobry, Thomas Gerard President 2121 SE 5th Street, Pompano Beach, FL 33062
Dobry, Thomas Gerard Treasurer 2121 SE 5th Street, Pompano Beach, FL 33062
Dobry, Thomas Gerard Director 2121 SE 5th Street, Pompano Beach, FL 33062
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 2121 SE 5th Street, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-02-23 2121 SE 5th Street, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2018-05-21 Straley & Otto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 2699 Stirling Road, C207, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State