Search icon

SOUTH BAY CDD HOLDINGS, INC.

Company Details

Entity Name: SOUTH BAY CDD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2012 (12 years ago)
Document Number: P12000084506
FEI/EIN Number 46-1191447
Address: 5711 Yeats Manor Drive, TAMPA, FL, 33616, US
Mail Address: 5711 Yeats Manor Drive, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LERNER REAL ESTATE ADVISORS, INC Agent

President

Name Role Address
LERNER HARRY President 5711 Yeats Manor Drive, TAMPA, FL, 33616
Campbell Scott Scott C President 2807 Cypress Bowl Rd, Lutz, FL, 33558

Secretary

Name Role Address
LERNER HARRY Secretary 5711 Yeats Manor Drive, TAMPA, FL, 33616

Treasurer

Name Role Address
LERNER HARRY Treasurer 5711 Yeats Manor Drive, TAMPA, FL, 33616

Director

Name Role Address
LERNER HARRY Director 5711 Yeats Manor Drive, TAMPA, FL, 33616

Vice President

Name Role Address
Campbell Scott Scott C Vice President 2807 Cypress Bowl Rd, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 5711 Yeats Manor Drive, Unit 401, TAMPA, FL 33616 No data
CHANGE OF MAILING ADDRESS 2022-02-03 5711 Yeats Manor Drive, Unit 401, TAMPA, FL 33616 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 5711 Yeats Manor Drive, Unit 401, TAMPA, FL 33616 No data
REGISTERED AGENT NAME CHANGED 2013-03-05 Lerner Real Estate Advisors No data
NAME CHANGE AMENDMENT 2012-10-10 SOUTH BAY CDD HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State