Entity Name: | SCARBOROUGH ASSOCIATION MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000083377 |
FEI/EIN Number | 453554171 |
Address: | 20283 State Road 7, BOCA RATON, FL, 33498, US |
Mail Address: | 20283 State Road 7, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCARBOROUGH ASSOCIATION MANAGEMENT | 2017 | 453554171 | 2019-09-09 | SCARBOROUGH ASSOCIATION MANAGEMENT | 1 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2019-09-09 |
Name of individual signing | SHERI SCARBOROUGH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-09-09 |
Name of individual signing | SHERI SCARBOROUGH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SCARBOROUGH SHERYL A | Agent | 20283 State Road 7, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
SCARBOROUGH SHERYL A | President | 20283 State Road 7, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
Scarborough Scott C | Vice President | 20283 State Road 7, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
Scarborough Thomas C | Treasurer | 20283 State Road 7, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
Scarborough William C | Exec | 20283 State Road 7, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-23 |
Domestic Profit | 2011-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State