Search icon

SABAL POINTE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SABAL POINTE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAL POINTE APARTMENTS, 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: 12 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: P97000079469
FEI/EIN Number 650783522

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

Address: 1110 COCOANUT ROAD, BOCA RATON, FL, 33432
Mail Address: 802 NE 20th Ave, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE GUADALUPE President 1110 COCOANUT ROAD, BOCA RATON, FL, 33432
CONDE ALEXANDER Vice President 1110 COCOANUT ROAD, BOCA RATON, FL, 33432
Conde Anatole Treasurer 1110 COCOANUT ROAD, BOCA RATON, FL, 33432
CONDE & COHEN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1650 SE 17th Street, Ste. 300, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-04-14 1110 COCOANUT ROAD, BOCA RATON, FL 33432 -
REINSTATEMENT 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 CONDE & COHEN, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State