Search icon

SOUTH POINTE SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH POINTE SOUTH HOMEOWNERS 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: 17 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2001 (24 years ago)
Document Number: 752077
FEI/EIN Number 592072279

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

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

Key Officers & Management

Name Role Address
LAWRENCE BRENDA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FINCH RICHARD Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DONOVAN VINCENT Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SNEED SANDIE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FINCH MARJORY Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-04-13 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
AMENDMENT 2001-02-08 - -
AMENDMENT 1994-06-20 - -
AMENDED AND RESTATEDARTICLES 1990-12-18 - -
REINSTATEMENT 1989-11-22 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State