Search icon

SOUTHFIELD SUBDIVISION MAINTENANCE AND PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHFIELD SUBDIVISION MAINTENANCE AND PROPERTY OWNERS' 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: 10 Dec 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2005 (20 years ago)
Document Number: N18166
FEI/EIN Number 650035924

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ohmes Bradley Vice President C/O RealManage, Osprey, FL, 34229
Ashby Scott Secretary C/O RealManage, Osprey, FL, 34229
Harmon Patrick Treasurer C/O RealManage, Osprey, FL, 34229
Christine Ryan Director C/O RealManage, Osprey, FL, 34229
Bachmann Paul Director C/O RealManage, Osprey, FL, 34229
Persson, Cohen, Mooney, Fernandez & Jackso Agent 6853 Energy Ct, Lakewood Ranch, FL, 34240
Conicella Nicola President C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2023-08-03 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2023-08-03 Persson, Cohen, Mooney, Fernandez & Jackson, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 6853 Energy Ct, Lakewood Ranch, FL 34240 -
CANCEL ADM DISS/REV 2005-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State