Search icon

THE VILLAGE OF SARATOGA POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE OF SARATOGA POINTE HOMEOWNERS 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: 02 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2001 (24 years ago)
Document Number: N16595
FEI/EIN Number 592715861

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

Address: 5589 Okeechobee Blvd, Suite 104, West Palm Beach, FL, 33417, US
Mail Address: 5589 Okeechobee Blvd, Suite 104, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conceicao Kristina Vice President 2820 Gettysburg Lane, West Palm Bach, FL, 33409
BUSCH ROBERT Treasurer 2875 FARRAGUT LN, WEST PALM BEACH, FL, 33409
BUSCH ROBERT Director 2875 FARRAGUT LN, WEST PALM BEACH, FL, 33409
PETERSON ROBERT President 2515 IROQUOIS CR, WEST PALM BEACH, FL, 33409
HILL SHARON Secretary 2885 CUYAHOGA LANE, WEST PALM BEACH, FL, 33409
HILL SHARON Director 2885 CUYAHOGA LANE, WEST PALM BEACH, FL, 33409
Quiazon Daniel E Secretary 2865 Iroquois Circle, West Palm Beach, FL, 33409
STOLOFF SCOTT A Agent 1818 AUSTRALIAN AVENUE SOUTH, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5589 Okeechobee Blvd, Suite 104, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2023-06-22 STOLOFF, SCOTT A -
CHANGE OF MAILING ADDRESS 2023-04-28 5589 Okeechobee Blvd, Suite 104, West Palm Beach, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 1818 AUSTRALIAN AVENUE SOUTH, SUITE 400, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2001-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State