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 |
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 | - |
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 | - | - |
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