Entity Name: | SIENNA PLACE CONDOMINIUM 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: | 28 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Feb 2006 (19 years ago) |
Document Number: | N05000012954 |
FEI/EIN Number |
841698562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reiter Mark | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Melton Donnie | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Colon Evelyn | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Rodriguez Desi | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Matwijow Greg | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
AMENDMENT | 2006-02-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State