Search icon

SARDINIA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARDINIA 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: 23 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: N17000002024
FEI/EIN Number 82-2145405

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

Mail Address: 6017 Pine Ridge Road #262, NAPLES, FL, 34119, US
Address: Miromar Lakes Parkway, Miromar Lakes, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN DEBRA President 2575 NORTHBROOKE PLAZA DR., SUITE 207, NAPLES, FL, 34119
FREEMAN DEBRA Director 2575 NORTHBROOKE PLAZA DR., SUITE 207, NAPLES, FL, 34119
TICHENOR-WHEELER PAULA Director 17845 Miromar Lakes Parkway, Miromar Lakes, FL, 33913
TICHENOR-WHEELER PAULA Vice President 17845 Miromar Lakes Parkway, Miromar Lakes, FL, 33913
Barr Linda Treasurer 17837 Miromar Lakes Parkway, Miromar Lakes, FL, 33913
Oaks Laurie Secretary 17835 Miromar Lakes Parkway, Miromar Lakes, FL, 33913
MAY MANAGEMENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 May Management Services -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 Miromar Lakes Parkway, Miromar Lakes, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-04-21 Miromar Lakes Parkway, Miromar Lakes, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 11100 Bonita Beach Road #101, Bonita Springs, FL 34135 -
AMENDMENT 2022-02-08 - -
AMENDMENT 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-03-10
Amendment 2022-02-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
Amendment 2019-09-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State