Search icon

SADDLE CLUB ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SADDLE CLUB ESTATES 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: 16 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: N29312
FEI/EIN Number 592945958

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

Address: 4133 Saddle Club Dr, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. BOX 2821, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOINER-SMITH CHERI Treasurer 4170 SADDLE CLUB DR, NEW SMYRNA BEACH, FL, 32168
Eichstaedt James Director 215 Pommel Dr, NEW SMYRNA BEACH, FL, 32168
Smith Donald Vice President 4150 Saddle Club Dr, NEW SMYRNA BEACH, FL, 32168
Pardus Dan President 4133 SADDLE CLUB DR, NEW SMYRNA BEACH, FL, 32168
Marteeny Matt Director 3975 Saddle Club Dr, New Smyrna Beach, FL, 32168
Pardus Dan Agent 4133 Saddle Club Dr, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 4133 Saddle Club Dr, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4133 Saddle Club Dr, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Pardus, Dan -
CHANGE OF MAILING ADDRESS 2005-04-20 4133 Saddle Club Dr, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State