Entity Name: | THE SILVER DOLLAR COMMUNITY ASSOCIATION, INCORPORATED |
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: | 09 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2015 (10 years ago) |
Document Number: | N00000001569 |
FEI/EIN Number |
593635508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12515 SILVER DOLLAR DRIVE, ODESSA, FL, 33556, US |
Mail Address: | 12515 SILVER DOLLAR DRIVE, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sissano Joseph | Director | 17022 Silver Shores Lane, Odessa, FL, 33556 |
Becker Paul | President | 12602 Golf Haven Drive, Odessa, FL, 33556 |
Boisclair Daniel | Treasurer | 17127 Golf Vista Court, Odessa, FL, 33556 |
Barnett Jason | Vice President | 12507 Silver Villas Lane, Odessa, FL, 33556 |
Allen Jill | Secretary | 16812 Silver Shores Lane, Odessa, FL, 33556 |
Bien Robert | Director | 17044 Silver Shores Ln, Odessa, FL, 33556 |
Boisclair Daniel | Agent | 17127 Golf Vista Court, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Boisclair, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 17127 Golf Vista Court, ODESSA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 12515 SILVER DOLLAR DRIVE, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 12515 SILVER DOLLAR DRIVE, ODESSA, FL 33556 | - |
AMENDMENT | 2015-02-06 | - | - |
REINSTATEMENT | 2004-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State