Search icon

ST. ANDREW'S ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREW'S ESTATES 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: 03 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: 765652
FEI/EIN Number 592232739

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

Address: 212 N Brockfield Dr, SUN CITY CENTER, FL, 33573, US
Mail Address: PO Box 5283, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY VIRGINIA President 212 N BROCKFIELD DR, SUN CITY CENTER, FL, 33573
GOCEK BARBARA Treasurer 416 S Brockfield Dr, Sun City Center, FL, 33573
Mondy Tami L Vice President 206 AUSTIN HILL CT, Sun City Center, FL, 33573
Kerr Jim Secretary 302 Brockfield Dr, Sun City Center, FL, 33573
Kendall Jan Director 203 N Brockfield Dr, Sun City Center, FL, 33573
HURLEY VIRGINIA Agent 212 N Brockfield Dr, SUN CITY CENTER, FL, 33573
Rogovin Richard Director 403 Stoneham Dr., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 212 N Brockfield Dr, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 212 N Brockfield Dr, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2021-02-08 212 N Brockfield Dr, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2021-02-08 HURLEY, VIRGINIA -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State