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 |
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 |
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 | - |
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