Search icon

SILVER LAKE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKE COMMUNITY 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: 13 Oct 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: N03000008896
FEI/EIN Number 201189170

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

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

Key Officers & Management

Name Role Address
Wilson Mathew D Assistant Secretary 9031 Town Center Parkway, Bradenton, FL, 34202
EIKILL ROBERT Treasurer 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
GREENE AMY President 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
Griesbach Kevin Vice President 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
DARLING JOHN Director 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
IRELAND MEGAN D Secretary 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
ADVANCED MGMT OF SW FLORIDA, INC. Agent 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2014-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2012-03-13 ADVANCED MGMT OF SW FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-08-08 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2007-08-08 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
AMENDED AND RESTATEDARTICLES 2005-02-15 - -
CANCEL ADM DISS/REV 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State