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 |
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 |
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 | - |
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