Entity Name: | SABAL COVE 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: | 12 Jan 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | N36084 |
FEI/EIN Number |
650192077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 BAY ISLES RD, STE #225, LONGBOAT KEY, FL, 34228, US |
Mail Address: | P.O. Box 8158, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTRIDGE DAVID | Treasurer | P.O. BOX 8158, LONGBOAT KEY, FL, 34228 |
Novak David | Asst | P.O. Box 8158, Sarasota, FL, 34228 |
Quinn John | Secretary | PO Box 8158, Longboat Key, FL, 34228 |
Smith Rick | Director | P.O. Box 8158, Longboat Key, FL, 34228 |
Christian Judy | Director | P.O. Box 8158, Longboat Key, FL, 34228 |
NOVAK DAVID E | Agent | 595 BAY ISLES RD STE 225, LONGBOAT, FL, 34228 |
CRAIG CYNTHIA | President | P.O. BOX 8158, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 595 BAY ISLES RD, STE #225, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 595 BAY ISLES RD STE 225, LONGBOAT, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 595 BAY ISLES RD, STE #225, LONGBOAT KEY, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2019-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | NOVAK, DAVID E. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-01 |
Amended and Restated Articles | 2019-07-29 |
Reg. Agent Change | 2019-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State