Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNDANCE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N26985 N/A 06/16/1988 FL ACTIVE RESTATED ARTICLES 10/07/1998 NONE
Principal Address
6227 SANTA FE DRIVE
ZEPHYRHILLS, FL 33542

Changed: 08/10/2023
Mailing Address
6227 SANTA FE DRIVE
ZEPHYRHILLS, FL 33542

Changed: 08/10/2023
Registered Agent Name & Address ANNE HATHORN LEGAL SERVICES, LLC
150 2nd Avenue North
Suite 1270
Saint Petersburg, FL 33701

Name Changed: 03/09/2022

Address Changed: 03/09/2022
Officer/Director Detail Name & Address

Title Secretary/Director

Lakin, Tanya
6233 Red Feather Dr
Zephyrhills, FL 33542

Title Director

DEFINA, SARA
39538 Keith's Circle
Zephyrhills, FL 33542

Title Director

HAYNES, LINDA
39644 Sun Valley Dr
Zephyrhills, FL 33542

Title President

URBANEK, ERIC
6260 Eagles Nest Drive
Zephyrhills, FL 33542

Title Treasurer

Smith, Lisa
39424 Keiths Circle
Zephyrhills, FL 33542-2960

Title VP

Converse, Michelle
6201 Sundance Dr
Zephyrhills, FL 33542

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 08/10/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
08/10/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
03/04/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
08/20/2014 -- Reg. Agent Change View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- ANNUAL REPORT View image in PDF format
09/05/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
06/18/2003 -- Reg. Agent Change View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- Restated Articles View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format