Entity Name: | THE LOOP 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: | 06 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 1998 (26 years ago) |
Document Number: | N43331 |
FEI/EIN Number |
650263068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sunstate Assn. Management Group, Inc., 5602 Marquesas Circle, Sarasota, FL, 34233, US |
Mail Address: | Sunstate Assn. Management Group, Inc., PO Box 18809, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thiebault Michelle | Agent | Sunstate Assn. Management Group, Inc., Sarasota, FL, 34233 |
Neff Jerry | Treasurer | Sunstate Assn. Management Group, Inc., Sarasota, FL, 34276 |
Pirkau Arno | Director | Sunstate Assn. Management Group, Inc., Sarasota, FL, 34276 |
Davis Joanne | President | Sunstate Assn. Management Group, Inc., Sarasota, FL, 34276 |
Haas Guy | Secretary | Sunstate Assn. Management Group, Inc., Sarasota, FL, 34276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | Sunstate Assn. Management Group, Inc., 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | Sunstate Assn. Management Group, Inc., 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | Thiebault, Michelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | Sunstate Assn. Management Group, Inc., 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 | - |
REINSTATEMENT | 1998-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State