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 |
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 |
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 | - | - |
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