Search icon

SIERRA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA LAKES 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: 04 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: N05000003591
FEI/EIN Number 205136651

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

Address: TRIDENT ASSOCIATION MANAGEMENT, 618 E SOUTH ST STE 500, ORLANDO, FL, 32801-2986, US
Mail Address: TRIDENT ASSOCIATION MANAGEMENT, 618 E SOUTH ST STE 500, ORLANDO, FL, 32801-2986, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Lauren President TRIDENT ASSOCIATION MANAGEMENT, ORLANDO, FL, 328012986
HUNTER SHALAGH Vice President TRIDENT ASSOCIATION MANAGEMENT, ORLANDO, FL, 328012986
Strotheide David Secretary TRIDENT ASSOCIATION MANAGEMENT, ORLANDO, FL, 328012986
Marante Jessica Director C/O Trident Management, Orlando, FL, 32801
Arthur Lisa Director C/O Trident Management, Orlando, FL, 32801
TRIDENT ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 TRIDENT ASSOCIATION MANAGEMENT, 618 E SOUTH ST STE 500, Suite 208, ORLANDO, FL 32801-2986 -
CHANGE OF MAILING ADDRESS 2021-05-28 TRIDENT ASSOCIATION MANAGEMENT, 618 E SOUTH ST STE 500, Suite 208, ORLANDO, FL 32801-2986 -
REGISTERED AGENT NAME CHANGED 2021-05-28 Trident Association Management -
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 TRIDENT ASSOCIATION MANAGEMENT, 618 E SOUTH ST STE 500, Suite 208, ORLANDO, FL 32801-2986 -
AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State