Search icon

SONOMA DISTRICT ASSOCIATION, INC.

Company Details

Entity Name: SONOMA DISTRICT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: N02000008703
FEI/EIN Number 061661209
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Address: 1221 Admiralty Blvd, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
DANGLER SCOTT President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Cleary Robert President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809

Director

Name Role Address
Chow-Jones Audrey Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
BOAZ WILLIAM Director 6972 Lake Gloria Blvd, Orlando, FL, 32809

Vice President

Name Role Address
STRESAU KATHERINE Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1221 Admiralty Blvd, Rockledge, FL 32955 No data
AMENDMENT 2018-09-26 No data No data
CHANGE OF MAILING ADDRESS 2016-04-22 1221 Admiralty Blvd, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2016-04-22 Leland Management No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
AMENDMENT 2003-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-29
Amendment 2018-09-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State