Search icon

SIENA II AT RENAISSANCE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIENA II AT RENAISSANCE 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: 28 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: N13000000909
FEI/EIN Number 46-1897240

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkins George President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Ogoreuc Kathi Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Cochran Diane Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Oteiza Mary Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Hunt Sandra Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 215 N. Howard Ave, Suite 200, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-07-09 Appleton Reiss, PLLC -
NAME CHANGE AMENDMENT 2017-05-26 SIENA II AT RENAISSANCE HOMEOWNERS' ASSOCIATION, INC. -
AMENDMENT 2014-01-14 - -
AMENDMENT AND NAME CHANGE 2014-01-08 SIENA PHASE 2A AND 2B AT RENAISSANCE HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-02
Name Change 2017-05-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State