Search icon

SABLE COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SABLE COVE 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: 22 Jun 1987 (38 years ago)
Document Number: N21235
FEI/EIN Number 592818673

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

Mail Address: PO Box 214923, South Daytona, FL, 32121, US
Address: 2090 South Nova Rd A110, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearson Susan President PO Box 214923, South Daytona, FL, 32121
Gaines Karen Vice President PO Box 214923, South Daytona, FL, 32121
Pope Sue Secretary PO Box 214923, South Daytona, FL, 32121
Stiles Matt Treasurer PO Box 214923, South Daytona, FL, 32121
Bachmann Adam Director PO Box 214923, South Daytona, FL, 32121
Wimmer Community Association Management, I Agent 2090 South Nova Rd A110, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-16 Wimmer Community Association Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1898 South Clyde Morris Blvd, #380, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-02-15 1898 South Clyde Morris Blvd, #380, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1898 South Clyde Morris Blvd, #380, Daytona Beach, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000180958 LAPSED 2015 32715 COCI SEVENTH CIRCUIT VOLUSIA 2019-02-22 2024-03-13 $71,210.50 RIVERWOOD PLANTATION HOMEOWNERS ASSOCIATION, INC., 6200 RIVERWOOD DRIVE, 340 NORTH CAUSEWAY, PORT ORANGE, FL 32127

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State