Entity Name: | SILVER OAK 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: | 24 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | N15000011262 |
FEI/EIN Number |
81-0683491
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 |
---|---|---|
WRIGHT ANTOINE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KNIGHTON DEBORAH | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MCDONALD GREGORY | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ATKINS KATELYN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
JOHNSON TROY | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 2019-03-11 | - | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
AMENDED ANNUAL REPORT | 2023-10-11 |
Reg. Agent Resignation | 2023-06-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-12-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-05 |
Amendment | 2019-03-11 |
ANNUAL REPORT | 2019-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State