Search icon

COUNTRY CLUB OF SEBRING PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB OF SEBRING 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: 29 Nov 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: N35474
FEI/EIN Number 592995571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 Haw Branch Rd, Sebring, FL, 33875, US
Mail Address: 4600 Haw Branch Rd, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Zena Secretary 4600 Haw Branch Rd, Sebring, FL, 33875
Boring Linda W Agent 807 US Hwy 27 S, Sebring, FL, 33870
Manzelmann George President 4600 Haw Branch Rd, Sebring, FL, 33875
Bicking Douglas Treasurer 4600 Haw Branch Rd., Sebring, FL, 33875
Willingham Gary "Ike" Director 4600 Haw Branch Rd, Sebring, FL, 33875
Seed Edward Vice President 4600 Haw Branch Rd, Sebring, FL, 33875
Shirley Laura Director 4600 Haw Branch Road, Sebring, FL, 33875

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-12 Boring, Linda W -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 807 US Hwy 27 S, Sebring, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 4600 Haw Branch Rd, Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2023-01-11 4600 Haw Branch Rd, Sebring, FL 33875 -
NAME CHANGE AMENDMENT 2015-04-09 COUNTRY CLUB OF SEBRING PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-02-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State