Search icon

SONOMA PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SONOMA PROPERTY OWNERS' 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: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: N05000003440
FEI/EIN Number 202760392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welter Jasmine Secretary 1515 E Silver Springs Blvd, Ocala, FL, 34470
James Shelly-Ann Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
Alexander Marcus Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
Patel Amit Vice President 1515 E Silver Springs Blvd, Ocala, FL, 34470
Jenkins Tamboura President 1515 E Silver Springs Blvd, Ocala, FL, 34470
Vine Management Management, LLC Agent 1515 E Silver Springs Blvd, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-02-26 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Vine Management Management, LLC -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State