Search icon

THE VILLAS AT SHADOW BAY CONDOMINIUM PHASE VI ADDITION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT SHADOW BAY CONDOMINIUM PHASE VI ADDITION 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: 22 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2000 (25 years ago)
Document Number: N29850
FEI/EIN Number 592980344

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ANA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FERNANDEZ YELIZA Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MARIONA GLORIA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GONZALEZ XIOMARA Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-09-11 SENTRY MANAGEMENT INC -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-02-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1997-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State