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 |
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 | - |
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 | - | - |
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