Search icon

HOBE SOUND COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOBE SOUND COMMERCE CENTER CONDOMINIUM 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: 27 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2016 (9 years ago)
Document Number: N95000005564
FEI/EIN Number NOT APPLICABLE

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

Address: 8840 SE ROBWYN STREET, HOBE SOUND, FL, 33455, US
Mail Address: 8840 SE ROBWYN STREET, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANNER GARY T President 4110 NE JOE'S POINT ROAD, STUART, FL, 34996
SANNER GARY T Director 4110 NE JOE'S POINT ROAD, STUART, FL, 34996
BEEBE JAMES S Director 1481 NE 14 COURT, #7, JENSEN BEACH, FL, 34957
Arrandale Brian Vice President 11875 SE 171st Street, Jupiter, FL, 33469
Arrandale Brian Director 11875 SE 171st Street, Jupiter, FL, 33469
Arrandale Brian Secretary 11875 SE 171st Street, Jupiter, FL, 33469
Arrandale Brian Treasurer 11875 SE 171st Street, Jupiter, FL, 33469
Arrandale Brian Agent 11875 SE 171 Street, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 11875 SE 171 Street, Jupiter, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 8840 SE ROBWYN STREET, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2024-03-06 8840 SE ROBWYN STREET, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Arrandale, Brian -
REINSTATEMENT 2016-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-04-16
ANNUAL REPORT 2010-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State