Entity Name: | SARATOGA PINES 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: | 06 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | N30066 |
FEI/EIN Number |
650095205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411, US |
Mail Address: | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald Edward | Treasurer | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411 |
Durfy Bob | Director | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411 |
Miller Rick | Director | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411 |
Salamone Elizabeth | Secretary | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411 |
Hassinger Rick | Vice President | 103 Venetian Lane, Royal Palm Beach, FL, 33411 |
LEWIS ARTHUR EESQ. | Agent | BACKER and POLIAKOFF, BOCA RATON, FL, 33432 |
Antinoro Michael | Director | 158 Saratoga Blvd W, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-10 | BACKER and POLIAKOFF, 400 S. DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2024-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-10 | LEWIS, ARTHUR E, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 158 Saratoga Blvd W, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 158 Saratoga Blvd W, Royal Palm Beach, FL 33411 | - |
REINSTATEMENT | 2010-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-10 |
ANNUAL REPORT | 2023-02-08 |
Reg. Agent Change | 2022-10-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-03 |
Reg. Agent Change | 2019-03-15 |
AMENDED ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State