Search icon

SAUSALITO PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAUSALITO PLACE 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 Mar 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jun 2002 (23 years ago)
Document Number: N96000001465
FEI/EIN Number 593508351

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

Address: C/O CAMPBELL PROPERTY MGMT, 9897 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
Mail Address: C/O CAMPBELL PROPERTY MGMT, 9897 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABRISKIE SHERRY President 9897 Lake Worth Road, Lake Worth, FL, 33467
MINCARELLI LISA Director 9897 Lake Worth Road, Lake Worth, FL, 33467
PAGOS PAULA Secretary 9897 Lake Worth Road, Lake Worth, FL, 33467
BOGGS ELIZABETH Director 9897 Lake Worth Road, suite 304, LAKE WORTH, FL, 33467
DULAN CHRISTINA Treasurer 9897 Lake Worth Road, suite 304, LAKE WORTH, FL, 33467
IGLESIAS DAVID D Agent IGLESIAS LAW GROUP, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 IGLESIAS, DAVID D -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 IGLESIAS LAW GROUP, 15800 PINES BOULEVARD, 3RD FLOOR, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 C/O CAMPBELL PROPERTY MGMT, 9897 LAKE WORTH RD, SUITE 304, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-10-30 C/O CAMPBELL PROPERTY MGMT, 9897 LAKE WORTH RD, SUITE 304, LAKE WORTH, FL 33467 -
AMENDED AND RESTATEDARTICLES 2002-06-24 - -
AMENDMENT 1998-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State