Entity Name: | SUNBROOKE 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: | 18 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | N19000001728 |
FEI/EIN Number |
83-3679530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US |
Mail Address: | 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SECOR ATINO | President | C/O ASHTON WOODS HOMES, LAKE MARY, FL, 32746 |
Sharon McCullough | Secretary | C/O ASHTON WOODS HOMES, LAKE MARY, FL, 32746 |
Sharon McCullough | Treasurer | C/O ASHTON WOODS HOMES, LAKE MARY, FL, 32746 |
Cubero Chris | Vice President | C/O ASHTON WOODS HOMES, LAKE MARY, FL, 32746 |
Associa-Community Management Professionals | Agent | 4901 Vineland Rd, Suite 455, Orlando, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 4901 Vineland Rd, Suite 455, Orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 4901 Vineland Rd, Suite 455, Orlando, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 4901 Vineland Rd, Suite 455, Orlando, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | Associa-Community Management Professionals | - |
AMENDMENT | 2019-04-08 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-09-27 |
Reg. Agent Resignation | 2023-09-06 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-08-30 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-10-15 |
ANNUAL REPORT | 2020-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State