Search icon

SARATOGA PINES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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