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 |
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 | - |
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 | - | - |
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