Search icon

SHARON OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHARON OAKS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Jun 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 1998 (27 years ago)
Document Number: 726707
FEI/EIN Number 59-3005545

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROTTY KENNETH President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HART LAKHANA Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BEDENKO GINA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SCHICK DAVID Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BALL APRIL Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-31 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-07-31 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2019-07-31 SENTRY MANAGEMENT INC -
REINSTATEMENT 1998-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1988-11-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State