Search icon

SANTA BARBARA ESTATES WEST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANTA BARBARA ESTATES WEST HOMEOWNERS' 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: N10000011633
FEI/EIN Number 27-4511690

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

Address: C/O Vordermeier Management Co., 2132 East Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
Mail Address: C/O Vordermeier Management Co., 2132 East Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crecco Craig Vice President 2130 SE 7th Street, Pompano Beach, FL, 33062
Simmons John President 2118 SE 7th Street, Pompano Beach, FL, 33062
Inman Angie Secretary 2148 SE 7th Street, Pompano Beach, FL, 33062
Panoff Irene Treasurer 2154 SE 7th Street, Pompano Beach, FL, 33062
Vordermeier-WaterhouSuzanne Agent C/O Vordermeier Management Co., Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
MERGER 2017-07-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N09000008288. MERGER NUMBER 500000172945
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 C/O Vordermeier Management Co., 2132 East Oakland Park Blvd., Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2016-03-30 C/O Vordermeier Management Co., 2132 East Oakland Park Blvd., Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Vordermeier-Waterhouse, Suzanne -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 C/O Vordermeier Management Co., 2132 East Oakland Park Blvd., Fort Lauderdale, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-17
Domestic Non-Profit 2010-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State