Search icon

SEA OAKS H.O.A., INC. - Florida Company Profile

Company Details

Entity Name: SEA OAKS H.O.A., 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: 29 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: N99000001949
FEI/EIN Number 59-3689131

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

Address: 9221 Sea Oaks Court, SEMINOLE, FL, 33776, US
Mail Address: 9221 Sea Oaks Court, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON SHERRI President 9240 143RD LANE, SEMINOLE, FL, 337761959
PETERSON SHERRI Director 9240 143RD LANE, SEMINOLE, FL, 337761959
Sowada Roger Director 9220 Sea Oaks Ct, SEMINOLE, FL, 33776
Rifenburg Joe Secretary 9221 SEA OAKS COURT, SEMINOLE, FL, 33776
Rifenburg Joe Treasurer 9221 SEA OAKS COURT, SEMINOLE, FL, 33776
Rifenburg Joe Director 9221 SEA OAKS COURT, SEMINOLE, FL, 33776
Rifenburg Joe Agent 9221 SEA OAKS CT, SEMINOLE, FL, 33776
Sowada Roger Vice President 9220 Sea Oaks Ct, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 9221 SEA OAKS CT, SEMINOLE, FL 33776 -
REINSTATEMENT 2022-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-25 9221 Sea Oaks Court, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2016-03-25 Rifenburg, Joe -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 9221 Sea Oaks Court, SEMINOLE, FL 33776 -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2001-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-06-08
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State