Entity Name: | SAN SALITO OWNERS 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 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | N14000008042 |
FEI/EIN Number |
47-1852717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REPICKY GUY | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
GREEN DENISE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
OSTROSKY TODD | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HASSETT KIRSTEN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
THOMPSON ROBERT | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042054 | FREEDOM AT SAN SALITO OWNERS ASSOCIATION INC. | EXPIRED | 2018-03-19 | 2023-12-31 | - | PO BOX 1389, SAINT AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-16 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-06-16 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-16 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 2017-08-10 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-19 |
Amendment | 2017-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State