Entity Name: | SERENITY RESERVE 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: | 14 Nov 2016 (8 years ago) |
Document Number: | N16000011008 |
FEI/EIN Number |
81-4463680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2387 Symphony Circle, St. Cloud, FL, 34771, US |
Mail Address: | PO Box 915103, Longwood, FL, 32779, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONE SOURCE MANAGEMENT SOLUTIONS, INC | Agent | - |
SUBRAMONY DORASWAMY | Director | PO Box 915103, Longwood, FL, 32779 |
PATEL JAY | President | PO Box 915103, Longwood, FL, 32779 |
SEMRO DENNIS J | Treasurer | PO Box 915103, Longwood, FL, 32779 |
DOSHI NIKHIL | Vice President | PO Box 915103, Longwood, FL, 32779 |
KRISHNASAMY PERUMAL | Secretary | PO Box 915103, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Property Management of America LLC dba Extreme Management Team | - |
CHANGE OF MAILING ADDRESS | 2022-09-21 | 2387 Symphony Circle, St. Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-21 | One Source Management Solutions, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-21 | 235 N. HUNT CLUB BLVD, #101, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 2387 Symphony Circle, St. Cloud, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-11-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State