Entity Name: | SIERRA VILLAS TOWNHOMES 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: | 04 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | N02000002585 |
FEI/EIN Number |
46-1830020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 WEST DE LEON STREET, UNIT 6, TAMPA, FL, 33609, US |
Mail Address: | 3810 WEST DE LEON STREET, UNIT 6, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geis Milena | President | 3810 WEST DE LEON STREET, TAMPA, FL, 33609 |
Barlow Ryan | Treasurer | 3810 WEST DE LEON STREET, TAMPA, FL, 33609 |
Sierra Villas Homeowners Association | Agent | 3810 W. DE LEON ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 3810 WEST DE LEON STREET, UNIT 6, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 3810 WEST DE LEON STREET, UNIT 6, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 3810 W. DE LEON ST, UNIT 6, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Sierra Villas Homeowners Association | - |
REINSTATEMENT | 2014-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2011-05-17 | - | - |
REINSTATEMENT | 2011-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State