Search icon

SERENITY RESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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