Search icon

SUNSET LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET LAKES 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 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2005 (20 years ago)
Document Number: N37533
FEI/EIN Number 593141507

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowlin Matthew Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
SONG JULIE President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Persson Ken Treasurer 6972 Lake Gloria Blvd., Orlando, FL, 32809
Diamond David Vice President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Dominicis Fernando Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-04-30 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Leland Management Inc. -
REINSTATEMENT 2005-02-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-01-14 - -
AMENDMENT 1994-10-10 - -
AMENDED AND RESTATEDARTICLES 1993-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-12-18
ANNUAL REPORT 2020-02-26
Reg. Agent Resignation 2019-11-12
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State