Search icon

SIEBER'S COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIEBER'S COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIEBER'S COVE HOMEOWNERS ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Dec 2005 (19 years ago)
Document Number: P05000160123
FEI/EIN Number 030586926

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

Address: 11800 NW 17 PL, PLANTATION, FL, 33323, US
Mail Address: 11800 NW 17 PL, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franklyn Camillo President 11800 NW 17 PL, PLANTATION, FL, 33323
Thomas Shanasha Othe 13337 SW 27th Street, Miramar, FL, 33027
FRANKLYN CAMILLO Agent 11840 NW 17TH PLACE, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 11800 NW 17 PL, PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2020-02-14 11800 NW 17 PL, PLANTATION, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-02-14 FRANKLYN, CAMILLO -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 11840 NW 17TH PLACE, PLANTATION, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State