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 |
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 |
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 | - | - |
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