Search icon

SUTTERS LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUTTERS LANDING 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: 24 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 1993 (32 years ago)
Document Number: N50051
FEI/EIN Number 593174563

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

Address: 4516 NW 23RD AVENUE, GAINESVILLE, FL, 32606, US
Mail Address: C/O WATSON REALTY CORP., 4516 NW 23RD AVENUE, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dutterer Andrew Vice President 3551 NW 67th Ave, GAINESVILLE, FL, 32653
Hapner Miriam Director 6724 NW 34th Drive, GAINESVILLE, FL, 32653
Forcey Greg President 6724 NW 36th Drive, Gainesville, FL, 32653
Pollard Frances C Agent 4516 NW 23RD AVENUE, GAINESVILLE, FL, 32606
Grandshaw Joel Secretary 6514 NW 36th Terrace, GAINESVILLE, FL, 32653
DURGIN RICHARD Director 3625 NW 68th Lane, GAINESVILLE, FL, 32653
Totten Nancy Director 3410 NW 67th Ave, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 Pollard, Frances C -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 4516 NW 23RD AVENUE, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-08-06 4516 NW 23RD AVENUE, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 4516 NW 23RD AVENUE, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 1993-02-22 SUTTERS LANDING HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-29
Reg. Agent Change 2018-08-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State