Entity Name: | STURBRIDGE 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: | 25 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 1992 (33 years ago) |
Document Number: | N30333 |
FEI/EIN Number |
592985923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Celebration Blvd, Celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giraldo Edwin | Vice President | 1170 Celebration Blvd, Celebration, FL, 34747 |
Villatoro Grace | Director | 1170 Celebration Blvd, Celebration, FL, 34747 |
Ramirez Natividad | Secretary | 1170 Celebration Blvd, Celebration, FL, 34747 |
Burgos Andres | President | 1170 Celebration Blvd, Celebration, FL, 34747 |
Kennigton Benjamin M | Treasurer | 1170 Celebration Blvd, Celebration, FL, 34747 |
ACCESS MANAGEMENT CO., LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | ACCESS MANAGEMENT | - |
REINSTATEMENT | 1992-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State