Search icon

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

Company Details

Entity Name: VERONA 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: 27 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: N14000001971
FEI/EIN Number 46-5005025

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

Address: C/O Sunstate Association Management Group, 5602 Marquesas Circle, Sarasota, FL, 34233, US
Mail Address: Sunstate Association Management Group, PO Box 18809, Sarasota, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mikos Cynthia Vice President Sunstate Association Management Group, Sarasota, FL, 34276
Karioth Kay President Sunstate Association Management Group, Sarasota, FL, 34276
Troyano Idalia Director Sunstate Association Management Group, Sarasota, FL, 34276
Smits John Treasurer Sunstate Association Management Group, Sarasota, FL, 34276
Wright Marilyn Secretary Sunstate Association Management Group, Sarasota, FL, 34276
Becker & Poliakoff Agent 1819 Main Street, Sarasota, FL, 33236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-03-22 C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2021-05-05 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 1819 Main Street, Suite 905, Sarasota, FL 33236 -
AMENDMENT 2016-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-12-10
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State