Entity Name: | SANDRIDGE ESTATES, SUNRISE MEADOWS, AND LAUREL ACRES 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: | 03 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1996 (29 years ago) |
Document Number: | N13636 |
FEI/EIN Number |
592892596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 RIDGE RD, FROSTPROOF, FL, 33843, US |
Mail Address: | PO BOX 1204, LAKE WALES, FL, 33859, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANEY WHITNEY PRESIDE | President | 9 RIDGE RD, FROSTPROOF, FL, 33843 |
NOVOBILSKI STEPHANIE | Treasurer | 28 RIDGE RD, FROSTPROOF, FL, 33843 |
GARCIA NORMA | Vice President | 85 LAUREL LANE, FROSTPROOF, FL, 33843 |
WILLIAMS CURTIS PRESIDE | Secretary | 25 RIDGE RD, FROSTPROOF, FL, 33843 |
TIANO MICHAEL | OTHE | 11 RIDGE RD, Frostproof, FL, 33843 |
SMITH CHRISTINE | Othe | 98 LAUREL LN, Frosptroof, FL, 33843 |
Haney Whitney Preside | Agent | 9 RIDGE RD, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 9 RIDGE RD, FROSTPROOF, FL 33843 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 9 RIDGE RD, FROSTPROOF, FL 33843 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-20 | Haney, Whitney, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-20 | 9 RIDGE RD, FROSTPROOF, FL 33843 | - |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1988-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
AMENDED ANNUAL REPORT | 2023-07-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State