Search icon

SANTA BARBARA PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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