Entity Name: | SURREY RIDGE COMMUNITY 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: | 07 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 1999 (26 years ago) |
Document Number: | N20020 |
FEI/EIN Number |
592802674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2205 E Michigan St, Orlando, FL, 32806, US |
Mail Address: | 2205 E Michigan St, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franzen Tom | Director | 2205 E Michigan St, Orlando, FL, 32806 |
Jordan James | Director | 2205 E Michigan St, Orlando, FL, 32806 |
Tirado Erica | Treasurer | 2205 E Michigan St, Orlando, FL, 32806 |
Davis Scott | Vice President | 2205 E Michigan St, Orlando, FL, 32806 |
Garcia Carlos | Secretary | 2205 E Michigan St, Orlando, FL, 32806 |
Marazon Janelle | President | 2209 CANONERO CT, ORLANDO, FL, 328258739 |
MORGAN PROPERTY SOLUTIONS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 2205 E Michigan St, Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | 2205 E Michigan St, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-07 | Morgan Property Solutions Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 2205 E Michigan St, Orlando, FL 32806 | - |
REINSTATEMENT | 1999-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1992-06-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-06-18 |
ANNUAL REPORT | 2021-09-14 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-09-10 |
ANNUAL REPORT | 2016-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State