Search icon

SORENSEN TAX ADVISORY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SORENSEN TAX ADVISORY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: P03000065777
FEI/EIN Number 830361783
Address: 1515 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159, US
Mail Address: 1515 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sorensen Mark R President 150 Red Oak Dr, Oneida, TN, 37841
Sorensen Linda A Vice President 150 Red Oak Dr, Oneida, TN, 37841
Bryant Bob RCPA Agent 10941 SE US Hwy 441, Belleview, FL, 34420

Form 5500 Series

Employer Identification Number (EIN):
830361783
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031019 BLACKSTON SORENSEN TAX ADVISORY GROUP EXPIRED 2012-03-30 2017-12-31 - 1515 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Bryant, Bob R, CPA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 10941 SE US Hwy 441, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 37718 N CR 44A, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 1515 BUENOS AIRES BLVD, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2008-01-11 1515 BUENOS AIRES BLVD, THE VILLAGES, FL 32159 -
NAME CHANGE AMENDMENT 2003-10-13 SORENSEN TAX ADVISORY GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State