Search icon

SILVER LAKE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SILVER LAKE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Oct 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: N03000008896
FEI/EIN Number 201189170
Address: 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
Mail Address: 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ADVANCED MGMT OF SW FLORIDA, INC. Agent 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202

Assistant Secretary

Name Role Address
Wilson Mathew D Assistant Secretary 9031 Town Center Parkway, Bradenton, FL, 34202

Treasurer

Name Role Address
EIKILL ROBERT Treasurer 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

President

Name Role Address
GREENE AMY President 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Vice President

Name Role Address
Griesbach Kevin Vice President 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Director

Name Role Address
DARLING JOHN Director 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Secretary

Name Role Address
IRELAND MEGAN D Secretary 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2014-02-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2012-03-13 ADVANCED MGMT OF SW FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-08 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2007-08-08 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 No data
AMENDED AND RESTATEDARTICLES 2005-02-15 No data No data
CANCEL ADM DISS/REV 2004-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State