Search icon

SEBASTIAN HARBOR VILLAS CONDOMINIUM OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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