Search icon

SEMORAN BOULEVARD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMORAN BOULEVARD PROPERTY OWNERS 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 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: N96000006328
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 701 Western Avenue, Glendale, CA, 91201, US
Address: 701 WESTERN AVENUE GLENDALE, GLENDALE, CA, 91201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabricant Dan Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Babinski Steve Asst 701 WESTERN AVENUE, GLENDALE, CA, 91201
Adams Drew Treasurer 701 Western Avenue, Glendale, CA, 91201
Vitan Nathan Secretary 701 Western Avenue, Glendale, CA, 91201
Linder Sharon F Vice President 701 Western Avenue, Glendale, CA, 91201
Spidell Terrance F Director 701 Western Avenue, Glendale, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 701 WESTERN AVENUE GLENDALE, GLENDALE, CA 91201 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-06-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-05-11 - -
CHANGE OF MAILING ADDRESS 2018-05-11 701 WESTERN AVENUE GLENDALE, GLENDALE, CA 91201 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
Reg. Agent Change 2021-06-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2009-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State