Entity Name: | SORENTO ESTATES TOWNHOMES 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: | 16 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jul 2013 (12 years ago) |
Document Number: | N05000002755 |
FEI/EIN Number |
061817476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5603 Bayshore Blvd, Unit A, Tampa, FL, 33611, US |
Mail Address: | 5603 Bayshore Blvd, Unit A, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heath Angela | Director | 5603 Bayshore Blvd, Tampa, FL, 33611 |
Soviero Madeline | Director | 5603 Bayshore Blvd, Tampa, FL |
CURRY JIM | Director | 5610 INTERBAY BLVD, TAMPA, FL, 33611 |
Soviero Anthony Esq. | Agent | 1025 West Indiantown Road, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-29 | 1025 West Indiantown Road, Suite 106, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2021-11-29 | 5603 Bayshore Blvd, Unit A, Tampa, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-29 | 5603 Bayshore Blvd, Unit A, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | Soviero, Anthony, Esq. | - |
NAME CHANGE AMENDMENT | 2013-07-30 | SORENTO ESTATES TOWNHOMES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2013-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2008-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-11-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State