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 |
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 |
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 | - | - |
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