Entity Name: | SANTA BARBARA 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: | 09 Dec 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 1997 (28 years ago) |
Document Number: | N29621 |
FEI/EIN Number |
650142119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20580 NW 28TH TERRACE, BOCA RATON, FL, 33434, US |
Mail Address: | 20580 NW 28TH TERRACE, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albati Ernest | Treasurer | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
KIEJDAN MAX | Director | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
MOLINO PATRICIA | Secretary | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
HEALEY ANDREW | President | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
HICKEY PETER | Vice President | C/O Campbell Property Mgmt., Deerfield Beach, FL, 33441 |
WASSERSTEIN DANIEL | Agent | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 20580 NW 28TH TERRACE, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 20580 NW 28TH TERRACE, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | WASSERSTEIN, DANIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 301 YAMATO ROAD, #2199, BOCA RATON, FL 33431 | - |
AMENDMENT | 1997-04-11 | - | - |
NAME CHANGE AMENDMENT | 1991-04-04 | SANTA BARBARA PROPERTY OWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2021-01-22 |
AMENDED ANNUAL REPORT | 2020-09-14 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State