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 |
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 | - |
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. | - |
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