Entity Name: | SOLANA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Feb 2005 (20 years ago) |
Document Number: | N05000001177 |
FEI/EIN Number | 202425726 |
Address: | C/O Breeze, 2161 East County Road 540A #225, Lakeland, FL, 33813, US |
Mail Address: | C/O Breeze, 2161 East County Road 540A #225, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLANA HOMEOWNERS ASSOCIATION 401 K PROFIT SHARING PLAN TRUST | 2012 | 202425726 | 2013-07-26 | SOLANA HOMEOWNERS ASSOCIATION | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | SOLANA HOMEOWNERS ASSOCIATION |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BREEZE&CO. LLC | Agent |
Name | Role | Address |
---|---|---|
Taylor Linda | Vice President | C/O Breeze, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Miles Loretta J | Secretary | C/O Breeze, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Gilmer Terri | President | C/O Breeze, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | C/O Breeze, 2161 East County Road 540A #225, Lakeland, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | C/O Breeze, 2161 East County Road 540A #225, Lakeland, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Breeze | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | C/O Breeze, 2161 East County Road 540A #225, Lakeland, FL 33813 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
Reg. Agent Change | 2015-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State