Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SABAL POINT COMMERCIAL PROPERTY ASSOCIATION, INC

Filing Information
N29742 61-1176499 12/15/1988 FL ACTIVE REINSTATEMENT 05/21/2008
Principal Address
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Changed: 04/20/2017
Mailing Address
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Changed: 04/20/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 05/22/2012

Address Changed: 05/22/2012
Officer/Director Detail Name & Address

Title President & Director

LAVIN, BRIAN F
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Executive Vice President & Director

WELLS, GREGORY A
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Vice President & Director

MCDEARMON, GREGORY G
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Senior VP & Treasurer

PITCHFORD, DAVID B
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Assistant Vice President

SNYDER, ANAHID G.
302 SABAL PARK PLACE
LONGWOOD, FL 32779

Title Senior VP & Secretary

TAFEL, ROSANN D
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 04/14/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/28/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
05/22/2012 -- Reg. Agent Change View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
05/21/2008 -- REINSTATEMENT View image in PDF format
12/07/2007 -- Reg. Agent Resignation View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format