Search icon

THUNDERBIRD HILL SOUTH UNIT II HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THUNDERBIRD HILL SOUTH UNIT II 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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: N07000007504
FEI/EIN Number 010580160

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

Address: 1131 Sunbird CT, SEBRING, FL, 33872, US
Mail Address: 1131 Sunbird Court, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Judy Director 1001 Sunbird Court, SEBRING, FL, 33872
Day Judy President 1001 Sunbird Court, SEBRING, FL, 33872
BADNER ERIC Director 1004 SUNBIRD CT, SEBRING, FL, 33872
BADNER ERIC Treasurer 1004 SUNBIRD CT, SEBRING, FL, 33872
Hodges Duree Director 1110 SUNBIRD CT., SEBRING, FL, 33872
Hodges Duree Vice President 1110 SUNBIRD CT., SEBRING, FL, 33872
Pease Nancy L Director 1131 Sunbird Court, SEBRING, FL, 33872
Pease Nancy L Secretary 1131 Sunbird Court, SEBRING, FL, 33872
Frenier John Director 1115 Sunbird Place, Sebring, FL, 33872
Pease Nancy L Agent 1001 Sunbird Court, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1001 Sunbird Court, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 2023-01-19 1001 Sunbird Court, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Day, Judy -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1001 Sunbird Court, SEBRING, FL 33872 -
PENDING REINSTATEMENT 2012-01-31 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State