Search icon

SABAL HARBOUR HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SABAL HARBOUR HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Aug 1998 (26 years ago)
Document Number: N98000004900
FEI/EIN Number 59-3532738
Mail Address: 4301 32nd Street West, A-20, Bradenton, FL 34205
Address: 4301 32nd Street West, A-20, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Najmy Thompson Agent 1401 8th Avenue W, Bradenton, FL 34205

President

Name Role Address
NESBITT, JOHN President 4301 32nd Street West, A-20 Bradenton, FL 34205

Treasurer

Name Role Address
Knoll, Valerie Treasurer 4301 32nd Street West, A-20 Bradenton, FL 34205

Vice President

Name Role Address
LEGGETT, WILLIAM Vice President 4301 32nd Street West, A-20 Bradenton, FL 34205

Secretary

Name Role Address
Midkiff, Jeff Secretary 4301 32nd Street West, A-20 Bradenton, FL 34205

Director

Name Role Address
Murphy, Brendan Director 4301 32nd Street West, A-20 Bradenton, FL 34205
Fix, David Director 4301 32nd Street West, A-20 Bradenton, FL 34205
Creech, John Director 4301 32nd Street West, A-20 Bradenton, FL 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1401 8th Avenue W, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 4301 32nd Street West, A-20, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2018-04-09 4301 32nd Street West, A-20, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 Najmy Thompson No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State