Search icon

SERENITY CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY CREEK 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 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: N13000011199
FEI/EIN Number 465544382

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

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

Key Officers & Management

Name Role Address
GULF COAST COMMUNITY MANAGEMENT LLC Agent -
Stephenson Andrea Treasurer c/o Gulf Coast Community Management, Sarasota, FL, 34232
Edwards Rodney Vice President c/o Gulf Coast Community Management, Sarasota, FL, 34232
White David President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Hajduk Mark Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232
Conway Tom Director c/o Gulf Coast Community Management, Sarasota, FL, 34232
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 -
CHANGE OF MAILING ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Gulf Coast Community Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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 Apr 2025

Sources: Florida Department of State