Search icon

GEORGETOWNE SUBDIVISION HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GEORGETOWNE SUBDIVISION HOME 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: 13 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: 768435
FEI/EIN Number 592312833

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

Address: 1224 GEORGETOWNE PLACE, SARASOTA, FL, 34232, US
Mail Address: 1224 GEORGETOWNE PLACE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ROBERT President 1224 GEORGETOWNE PLACE, SARASOTA, FL, 34232
DEGENNARO TAMIE Secretary 1412 GEORGETOWNE DRIVE, SARASOTA, FL, 34232
BADER PEGGY J Admi 7010 36TH ST E, ELLENTON, FL, 34222
DEGENNARO TAMIE Treasurer 1412 GEORGETOWNE DRIVE, SARASOTA, FL, 34232
Yepez Linda Director 1444 Georgetowne Drive, Sarasota, FL, 34232
King Susan Vice President 1435 Georgetowne Drive, Sarasota, FL, 34232
BARNES ROBERT Agent 1224 GEORGETOWNE PLACE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1224 GEORGETOWNE PLACE, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1224 GEORGETOWNE PLACE, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-01-13 BARNES, ROBERT -
CHANGE OF MAILING ADDRESS 2017-01-13 1224 GEORGETOWNE PLACE, SARASOTA, FL 34232 -
REINSTATEMENT 2012-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDED AND RESTATEDARTICLES 2007-12-19 - -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State