Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STERLING HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N98000004740 59-3560609 08/14/1998 FL ACTIVE AMENDMENT AND NAME CHANGE 05/23/2001 NONE
Principal Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/24/2023
Mailing Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/24/2023
Registered Agent Name & Address SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Name Changed: 02/24/2023

Address Changed: 02/24/2023
Officer/Director Detail Name & Address

Title President

GROOM Kisseberth, JANN L.
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title VICE PRESIDENT

GARZIA, ANGELA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Director

GONZALEZ, TONY
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Secretary

GONZALEZ, SONIA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Director

Letang, Takiyah
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Treasurer

Frost, Natasha
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Director

Alvarez, Gilbert
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2021 03/04/2021
2022 03/01/2022
2023 02/24/2023

Document Images
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
08/28/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- Reg. Agent Change View image in PDF format
05/23/2001 -- Amendment and Name Change View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
08/14/1998 -- Domestic Non-Profit View image in PDF format