Search icon

SILVERTHORNE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVERTHORNE HOMEOWNER'S 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: 03 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 1992 (33 years ago)
Document Number: N39431
FEI/EIN Number 593025255

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

Address: 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY THERON President 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
MCCOY THERON Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
ROSEN JANA Secretary 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
ROSEN JANA Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
DENVER SAMSONENKO DENISE Treasurer 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
DENVER SAMSONENKO DENISE Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
DUNNIGAN TOM Vice President 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2010-02-12 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 720 BROOKET CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2007-04-23 SCANNAVINO, INC -
REINSTATEMENT 1992-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State