Search icon

SONOMA BAY COMMUNITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SONOMA BAY COMMUNITY 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: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2009 (15 years ago)
Document Number: N06000005288
FEI/EIN Number 760725202

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

Address: 3600 SONOMA DRIVE, RIVIERA BEACH, FL, 33404
Mail Address: 3600 SONOMA DRIVE, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoloff & Manoff Agent 1818 AUSTRALIAN AVE S #400, WEST PALM BEACH, FL, 33409
KULICK JEANNE Secretary 3600 SONOMA DRIVE, RIVIERA BEACH, FL, 33404
Hasan Rokibul Treasurer 3600 SONOMA DRIVE, RIVIERA BEACH, FL, 33404
Cogle Sherman President PO Box 2433, Jupiter, FL, 33468
Carter Pam Vice President 3600 Sonoma Dr, Riviera Beach, FL, 33404
Janice Wight Director 3600 SONOMA DRIVE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-11 Stoloff & Manoff -
CHANGE OF MAILING ADDRESS 2012-04-17 3600 SONOMA DRIVE, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1818 AUSTRALIAN AVE S #400, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 3600 SONOMA DRIVE, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State