Entity Name: | SEQUOYAH RIDGE 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: | 09 Jun 1988 (37 years ago) |
Document Number: | N26873 |
FEI/EIN Number |
59-2927832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sequoyah Ridge Homeowners Association, Inc, 2045 San Marcos Drive, Winter Haven, FL, 33880, US |
Mail Address: | Sequoyah Ridge Homeowners Association, Inc, 2045 San Marcos Drive, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucas Rebecca | President | 2045 San Marcos Dr, Winter Haven, FL, 33880 |
Taylor Stacey | Vice President | 2045 San Marcos Drive, Winter Haven, FL, 33880 |
Powell Kristin | Secretary | 2045 San Marcos Dr, Winter Haven, FL, 33880 |
Johnson Christine | Director | 2045 San Marcos Drive, Winter Haven, FL, 33880 |
Thielen Niki | Treasurer | 2045 San Marcos Drive, Winter Haven, FL, 33880 |
Turner Jonathan | Agent | 2045 San Marcos Drive, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | Sequoyah Ridge Homeowners Association, Inc., 2045 San Marcos Drive, Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | Sequoyah Ridge Homeowners Association, Inc., 2045 San Marcos Drive, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Turner, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 2045 San Marcos Drive, Winter Haven, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State