Search icon

SORENTO ESTATES TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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