Entity Name: | SOUTHWOOD 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: | 14 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2012 (13 years ago) |
Document Number: | N31715 |
FEI/EIN Number |
59-1776916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SIGNATURE PROPERTY MGMT., 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Mail Address: | C/O SIGNATURE PROPERTY MGMT., 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Bryan | President | C/O SIGNATURE PROPERTY MGMT., Stuart, FL, 34997 |
Sines Ellen | Treasurer | C/O SIGNATURE PROPERTY MGMT., Stuart, FL, 34997 |
Butler Kim | Secretary | C/O SIGNATURE PROPERTY MGMT., Stuart, FL, 34997 |
Weiner Spencer | Vice President | C/O SIGNATURE PROPERTY MGMT., Stuart, FL, 34997 |
Proctor Scott | Director | C/O SIGNATURE PROPERTY MGMT., Stuart, FL, 34997 |
Ross, Earle, Bonan & Ensor | Agent | C/O SIGNATURE PROPERTY MGMT., Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Ross, Earle, Bonan & Ensor | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | C/O SIGNATURE PROPERTY MGMT., 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | C/O SIGNATURE PROPERTY MGMT., 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | C/O SIGNATURE PROPERTY MGMT., 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2009-05-18 | - | - |
REINSTATEMENT | 2008-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1991-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State