Entity Name: | PRESERVE AT SUNRISE 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: | 21 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | N06000004468 |
FEI/EIN Number |
814944832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 North Main Street, Kissimmee, FL, 34744, US |
Mail Address: | 801 North Main Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL JOHN T | President | 801 North Main Street, Kissimmee, FL, 34744 |
SANTIAGO JOHN | Vice President | 801 North Main Street, Kissimmee, FL, 34744 |
STUART GARTH | Secretary | 801 North Main Street, Kissimmee, FL, 34744 |
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | EMPIRE MANAGEMENT GROUP, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 801 North Main Street, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 801 North Main Street, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 801 North Main Street, Kissimmee, FL 34744 | - |
AMENDMENT | 2018-11-02 | - | - |
REINSTATEMENT | 2017-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2007-05-14 | PRESERVE AT SUNRISE HOMEOWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2006-09-15 | THE PRESERVE AT LAKE LUCY HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-22 |
Amendment | 2018-11-02 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State