Search icon

THE LOOP HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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