Entity Name: | STERLING PARK ESTATES 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: | 09 Dec 1992 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | N92000000740 |
FEI/EIN Number |
593177359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 1086 PLATINUM CT, DELTONA, FL, 32725, US |
Mail Address: | PO BOX 5286, DELTONA, FL, 32728, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Rosa | Treasurer | PO BOX 5286, DELTONA, FL, 32728 |
STOLLER TOM | Vice President | PO BOX 5286, DELTONA, FL, 32728 |
TORRES ANTHONY | Director | PO BOX 5286, DELTONA, FL, 32728 |
MANZUR OMRAN | Director | PO BOX 5286, DELTONA, FL, 32728 |
Long Dale | Agent | C/O 1086 PLATINUM CT, DELTONA, FL, 32725 |
Long Dale | President | PO BOX 5286, DELTONA, FL, 32728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | C/O 1086 PLATINUM CT, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Long, Dale | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O 1086 PLATINUM CT, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | C/O 1086 PLATINUM CT, DELTONA, FL 32725 | - |
AMENDED AND RESTATEDARTICLES | 2021-03-15 | - | - |
CANCEL ADM DISS/REV | 2007-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-13 |
Amended and Restated Articles | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State