Entity Name: | SUN 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: | 16 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | N43031 |
FEI/EIN Number |
593121667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 SUN OAKS CT, LAKE MARY, FL, 32746, US |
Mail Address: | 305 SUN OAKS CT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benevolent Ann | Director | 336 Sun Oaks Ct., Lake Mary, FL, 32746 |
Steigerwalt Dave | Director | 308 Sun Oaks Ct., Lake Mary, FL, 32746 |
Grovac Brandi | Director | 316 Sun Oaks Ct., Lake Mary, FL, 32746 |
Charis Gootee | Treasurer | 305 SUN OAKS CT, LAKE MARY, FL, 32746 |
Gootee Charis | Agent | 305 SUN OAKS CT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-02 | Gootee, Charis | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 305 SUN OAKS CT, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 305 SUN OAKS CT, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 305 SUN OAKS CT, LAKE MARY, FL 32746 | - |
PENDING REINSTATEMENT | 2010-11-24 | - | - |
REINSTATEMENT | 2010-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State