Search icon

SEWALL'S POINT PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEWALL'S POINT PLANTATION 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: 15 Oct 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: N40389
FEI/EIN Number 650230680

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

Address: 3100 SE Federal Highway, C/o CSG Property Management, Stuart, FL, 34994, US
Mail Address: 3100 SE Federal Highway, C/o CSG Property Management, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevenson Ellyn President 3100 SE Federal Highway, Stuart, FL, 34994
Oster Gary Director 3100 SE Federal Highway, Stuart, FL, 34994
Langer Kathy Secretary 3100 SE Federal Highway, Stuart, FL, 34994
Harris Richard Treasurer 3100 SE Federal Highway, Stuart, FL, 34994
Hayman Arthur J Agent 3100 SE Federal Highway, Stuart, FL, 34994
Bellows George Director 3100 SE Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 3100 SE Federal Highway, C/o CSG Property Management, #1041, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-02-24 3100 SE Federal Highway, C/o CSG Property Management, #1041, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Hayman, Arthur James -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 3100 SE Federal Highway, C/o CSG Property Management, #1041, Stuart, FL 34994 -
AMENDED AND RESTATEDARTICLES 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
Amended and Restated Articles 2018-06-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State