Search icon

SERENOA LAKES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SERENOA LAKES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1999 (26 years ago)
Document Number: N98000001819
FEI/EIN Number 650835769
Address: 7131 Curtiss Ave Ste 2, Sarasota, FL, 34231, US
Mail Address: 7131 Curtiss Ave Ste 2, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HUFF DEANNA S Agent 3334 Overcup Oak Ter, Sarasota, FL, 34237

Director

Name Role Address
ANDERSON DAVID Director 7423 PAUROTIS CT, SARASOTA, FL, 34241

Assistant Treasurer

Name Role Address
Huff Deanna S Assistant Treasurer 3334 Overcup Oak Ter, Sarasota, FL, 34237

Treasurer

Name Role Address
CARPENTER MICHELLE Treasurer 7454 PAUROTIS CT, SARASOTA, FL, 34241

Vice President

Name Role Address
BALINT PETER Vice President 6793 ARECA BLVD, SARASOTA, FL, 34241

President

Name Role Address
Lanser Steve President 6799 Areca Blvd, Sarasota, FL, 34241

Secretary

Name Role Address
North Rene Secretary 7455 Roebelenii Ct, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 7131 Curtiss Ave Ste 2, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2023-09-28 7131 Curtiss Ave Ste 2, Sarasota, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 3334 Overcup Oak Ter, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 HUFF, DEANNA S No data
AMENDMENT 1999-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State