Entity Name: | SERENDIPITY SECTION ONE 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: | 19 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2013 (12 years ago) |
Document Number: | N06246 |
FEI/EIN Number |
650034367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 358 34TH AVE DR EAST, BRADENTON, FL, 34208, US |
Mail Address: | 7827 N DALE MABRY HWY STE 104, Tampa, FL, 33614, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barragan Martha | President | 7827 N Dale Mabry Hwy., Suite 104, Tamp, FL, 33614 |
Smith Jeffrey | Treasurer | 7827 N Dale Mabry Hwy., Suite 104, Tamp, FL, 33614 |
Green Sabrina | Secretary | 7827 N Dale Mabry Hwy., Suite 104, Tamp, FL, 33614 |
GOEDE, DEBOEST & CROSS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-31 | GOEDE, Deboest & cross, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 358 34TH AVE DR EAST, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2013-06-26 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 358 34TH AVE DR EAST, BRADENTON, FL 34208 | - |
REINSTATEMENT | 1997-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1991-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State