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 |
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 | - |
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 | - | - |
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