Search icon

SOLANA HOMEOWNERS ASSOCIATION, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3524208773
Plan sponsor’s address 112 POLO PARK EAST BLVD, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing SOLANA HOMEOWNERS ASSOCIATION
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BREEZE&CO. LLC Agent

Vice President

Name Role Address
Taylor Linda Vice President C/O Breeze, Lakeland, FL, 33813

Secretary

Name Role Address
Miles Loretta J Secretary C/O Breeze, Lakeland, FL, 33813

President

Name Role Address
Gilmer Terri President C/O Breeze, Lakeland, FL, 33813

Events

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

Documents

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