Search icon

SIENNA RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIENNA RIDGE 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: 29 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: N02000002589
FEI/EIN Number 651088188

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

Address: C/O CONSOLIDATED COMMUNITY MGMT, 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MGMT, 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pusey Kurt R President C/O CONSOLIDATED COMMUNITY MGMT, TAMARAC, FL, 33321
Turner Coleen Secretary C/O CONSOLIDATED COMMUNITY MGMT, TAMARAC, FL, 33321
HENRY ANTOINETTE Vice President C/O CONSOLIDATED COMMUNITY MGMT, TAMARAC, FL, 33321
MCNABB KURT Director C/O CONSOLIDATED COMMUNITY MGMT, TAMARAC, FL, 33321
GARRICKS VINETTE Treasurer C/O CONSOLIDATED COMMUNITY MGMT, TAMARAC, FL, 33321
GROSVENOR NICOLE R Director C/O CONSOLIDATED COMMUNITY MGMT, TAMARAC, FL, 33321
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 C/O CONSOLIDATED COMMUNITY MGMT, 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-02-25 C/O CONSOLIDATED COMMUNITY MGMT, 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2017-10-16 VALANCY & REED, P.A. -

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-16
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State