Entity Name: | SONOMA SOUTHSIDE CONDOMINIUM 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: | 23 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2022 (3 years ago) |
Document Number: | N05000001909 |
FEI/EIN Number |
202471547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 200 S Orange Ave, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUONICONTI VINCENT | Director | C/O RealManage, Orlando, FL, 32801 |
HILLSLEY SHANE | Director | C/O RealManage, Orlando, FL, 32801 |
WALLEN DREW | Director | C/O RealManage, Orlando, FL, 32801 |
Appleton Reiss Law Firm | Agent | 215 N Howard Ave, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Appleton Reiss Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 215 N Howard Ave, Suite 200, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 | - |
REINSTATEMENT | 2022-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-15 |
Reg. Agent Change | 2023-01-27 |
REINSTATEMENT | 2022-10-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State