Entity Name: | SEBASTIAN HARBOR VILLAS CONDOMINIUM OWNER'S 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: | 27 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2000 (25 years ago) |
Document Number: | N13181 |
FEI/EIN Number |
592768918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | PO Box 2081, Ponte Vedra Beach, FL, 32004, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiss Kenneth | Vice President | PO Box 2081, Ponte Vedra Beach, FL, 32004 |
Rohan John | President | PO Box 2081, Ponte Vedra Beach, FL, 32004 |
Hendrix Troy | Treasurer | PO Box 2081, Ponte Vedra Beach, FL, 32004 |
Hart David ` | Secretary | PO Box 2081, Ponte Vedra Beach, FL, 32004 |
Phillips Chris | Agen | PO Box 2081, Ponte Vedra Beach, FL, 32004 |
Phillips Gary C | Agent | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-23 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-23 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-23 | Phillips, Gary C | - |
CHANGE OF MAILING ADDRESS | 2020-02-23 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2000-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1992-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State