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
Fields Gary Esq. Agent 4440 PGA BLVD, 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

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 Jun 2025

Sources: Florida Department of State