Search icon

SERENITY CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SERENITY CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: N13000011199
FEI/EIN Number 465544382
Address: 2201 Cantu Ct, Sarasota, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
GULF COAST COMMUNITY MANAGEMENT LLC Agent

Treasurer

Name Role Address
Stephenson Andrea Treasurer c/o Gulf Coast Community Management, Sarasota, FL, 34232

President

Name Role Address
White David President c/o Gulf Coast Community Management, Sarasota, FL, 34232

Vice President

Name Role Address
Edwards Rodney Vice President c/o Gulf Coast Community Management, Sarasota, FL, 34232

Secretary

Name Role Address
Hajduk Mark Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232

Director

Name Role Address
Conway Tom Director c/o Gulf Coast Community Management, Sarasota, FL, 34232

Asst

Name Role Address
Ashby William Asst c/o Gulf Coast Community Management, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2022-04-06 Gulf Coast Community Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State