Entity Name: | MOBILE HOME OWNERS ASSOCIATION OF SANDHILL SHORES 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: | 18 Feb 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 May 2017 (8 years ago) |
Document Number: | N07678 |
FEI/EIN Number |
592507767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 U.S. #1, FT. PIERCE, FL, 34982, US |
Mail Address: | 41 Manor Dr, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Lorraine A | President | 41 Manor Dr, FORT PIERCE, FL, 34982 |
Layne Doyle Jr. | Treasurer | 97 Sandhill Blvd, FORT PIERCE, FL, 34982 |
Rodriguez Lorraine A | Agent | 41 Manor Dr, Fort Pierce, FL, 34982 |
Rodriguez Lisa M | Secretary | 41 Manor Dr, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-17 | 3200 U.S. #1, FT. PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-17 | 41 Manor Dr, Fort Pierce, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-17 | Rodriguez, Lorraine A | - |
NAME CHANGE AMENDMENT | 2017-05-23 | MOBILE HOME OWNERS ASSOCIATION OF SANDHILL SHORES INC. | - |
NAME CHANGE AMENDMENT | 2017-05-02 | MOBLE HOME OWNERS ASSOCIATION OF SANDHILL SHORES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-06 | 3200 U.S. #1, FT. PIERCE, FL 34982 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2010-12-01 | MOBILE HOME OWNERS ASSOCIATION OF SANDHILLS SHORES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-09-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-20 |
Name Change | 2017-05-23 |
Name Change | 2017-05-02 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State