Search icon

SUN TERRACE AT THE OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN TERRACE AT THE OAKS 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: 17 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N38185
FEI/EIN Number 650194765

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

Address: 100 West Tall Oaks Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: % FirstService Residential, 11621 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheppard Cindy President % FirstService Residential, PALM BEACH GARDENS, FL, 33410
Morris Elysa Secretary % FirstService Residential, PALM BEACH GARDENS, FL, 33410
White Joseph Treasurer % FirstService Residential, PALM BEACH GARDENS, FL, 33410
Proefrock Dennis Vice President % FirstService Residential, PALM BEACH GARDENS, FL, 33410
Panait Karina Director % FirstService Residential, PALM BEACH GARDENS, FL, 33410
Fields Gary Esq. Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 100 West Tall Oaks Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-03-23 100 West Tall Oaks Drive, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-26 4440 PGA BLVD, Suite 308, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2014-04-03 Fields, Gary, Esq. -
AMENDMENT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State