Search icon

SEVEN OAKS AT SUNDANCE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN OAKS AT SUNDANCE 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: 04 Jan 2005 (20 years ago)
Document Number: N05000000139
FEI/EIN Number 202773267

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

Address: c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Boulevard, Maitland, FL, 32751, US
Mail Address: P O Box 6253, LAKELAND, FL, 33807, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waller George A Director P O Box 6253, LAKELAND, FL, 33807
Waller George A President P O Box 6253, LAKELAND, FL, 33807
Lay Kathy Treasurer P O Box 6253, LAKELAND, FL, 33807
Engler Steve Director P O Box 6253, LAKELAND, FL, 33807
Leonard-Marois Jerry Director P O Box 6253, LAKELAND, FL, 33807
Klemm Russell EEsq. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751
Stillinger Robert Secretary P O Box 6253, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Boulevard, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Klemm, Russell E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Boulevard, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-02-19 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Boulevard, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State