Search icon

SAILFISH VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAILFISH VILLAGE CONDOMINIUM 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: 12 Jun 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: N15355
FEI/EIN Number 650065131

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

Address: Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy., Stuart, FL, 34994, US
Mail Address: Sailfish Village Inc., P.O. Box 822, Jensen Beach, FL, 34958, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Michael Treasurer Beacon 21 Sailfish Village, Jensen Beach, FL, 34958
Gaynor Janet Secretary Beacon 21 Sailfish Village, Jensen Beach, FL, 34958
Brown Carl President Beacon21 Sailfish Village, Jensen Beach, FL, 34958
Renner Raquel Vice President Beacon 21 Sailfish Village, Jensen Beach, FL, 34958
Ross Earle Bonan & Ensor, P.A. Agent Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy., Suite 101, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy., Suite 101, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-03-22 Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy., Suite 101, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2019-03-22 Ross Earle Bonan & Ensor, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-26
Amended and Restated Articles 2023-02-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State