Entity Name: | HAWKS POINT WEST 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: | 19 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Aug 2014 (11 years ago) |
Document Number: | N07000003990 |
FEI/EIN Number |
261802356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, Suite103, Sarasota, FL, 34233, US |
Mail Address: | PO Box 18809, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopedito Anthony | Vice President | PO Box 18809, Sarasota, FL, 34276 |
NOVAK DONALD | President | PO Box 18809, Sarasota, FL, 34276 |
DINGIVAN PATTI | Secretary | PO Box 18809, Sarasota, FL, 34276 |
MCGRIFF KAY | Director | PO Box 18809, Sarasota, FL, 34276 |
GOLLETT ARNITA | Director | PO Box 18809, Sarasota, FL, 34276 |
Sunstate Management Group Inc. | Agent | 5602 Marquesas Circle, Sarasota, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 5602 Marquesas Circle, Suite103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 5602 Marquesas Circle, Suite103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Sunstate Management Group Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 | - |
AMENDMENT AND NAME CHANGE | 2014-08-25 | HAWKS POINT WEST HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-10-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State