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 |
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 | - |
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 | - | - |
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