Search icon

SONOMA ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SONOMA ISLES 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: 26 Jan 2015 (10 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: N15000000815
FEI/EIN Number 81-1796605

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

Address: 205 Sonoma Isles Circle, Jupiter, FL, 33478, US
Mail Address: 205 Sonoma Isles Circle, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Joan President 205 Sonoma Isles Circle, Jupiter, FL, 33478
Cocuy Carmen Vice President 205 Sonoma Isles Circle, Jupiter, FL, 33478
Karatzas Paul Vice President 205 Sonoma Isles Circle, Jupiter, FL, 33478
Stenske Doug Treasurer 205 Sonoma Isles Circle, Jupiter, FL, 33478
Cuomo-Cecere Catherine Secretary 205 Sonoma Isles Circle, Jupiter, FL, 33478
Guthrie Natalie Director 205 Sonoma Isles Circle, Jupiter, FL, 33478
CARRIGAN JOHN PEsq. Agent C/O ROSS EARLE BONAN ENSOR & CARRIGAN, P.A, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 CARRIGAN, JOHN P., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 C/O ROSS EARLE BONAN ENSOR & CARRIGAN, P.A., 819 NW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-06-09 205 Sonoma Isles Circle, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 205 Sonoma Isles Circle, Jupiter, FL 33478 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-05-21 SONOMA ISLES HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-09-06
AMENDED ANNUAL REPORT 2022-06-22
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State