Search icon

COLONIAL OAKS OF SARASOTA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL OAKS OF SARASOTA 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: 17 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: N11127
FEI/EIN Number 592651663

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

Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US
Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bustamante Edward H Treasurer 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Wilson Paul Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Casey Mannion President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Carswell Claire Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Ferguson Sharon H Secretary 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Josiah Rule Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Leland Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-11-27 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1999-02-05 - -
REINSTATEMENT 1992-12-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State