Entity Name: | ENGLEWOOD PINES 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: | 16 Jul 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jul 2006 (19 years ago) |
Document Number: | N21582 |
FEI/EIN Number |
592474617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 Whispering Pines Circle, ENGLEWOOD, FL, 34223, US |
Mail Address: | 1855 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moon Dena | President | 1867 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223 |
Hannula Christine | Treasurer | 1855 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223 |
Bowley Warren | Director | 1873 Whispering Pines Circle, Englewood, FL, 34223 |
Clark Susan | Secretary | 1856 Whispering Pines Circle, Englewood, FL, 34223 |
Atamanchuk Susan | Director | 1814 Whispering Pines Circle, Englewood, FL, 34223 |
Hannula Robert | Director | 1855 Whispering Pines Cir, Englewood, FL, 34223 |
SAMS LAURIE B | Agent | 3859 Bee Ridge Rd, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-08 | 1855 Whispering Pines Circle, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2023-04-08 | 1855 Whispering Pines Circle, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-30 | 3859 Bee Ridge Rd, Suite 202, SARASOTA, FL 34233 | - |
REINSTATEMENT | 2006-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-18 | SAMS, LAURIE BESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-10-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1988-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State