Entity Name: | SUMMIT RIDGE 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 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2009 (15 years ago) |
Document Number: | N05000007997 |
FEI/EIN Number |
562546143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YIM GINA | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SERRANO HECTOR | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BOEGER PAULA | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ROVERI THIAGO | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
YIM RANDY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Sentry Management Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 2009-12-09 | - | - |
AMENDED AND RESTATEDARTICLES | 2006-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State