Search icon

SILVER LAKES ACRES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKES ACRES PROPERTY OWNERS ASSOCIATION, 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: 09 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: 727146
FEI/EIN Number 800682529

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

Address: 1700 S.E. 169TH TERRACE ROAD, SILVER SPRINGS, FL, 34488, US
Mail Address: 1700 S.E. 169TH TERRACE ROAD, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wangerin Jerald Director 16940 SE 14th Street Rd, Silver Springs, FL, 34488
NICHOLS WILLIAM Director 17180 SE 21ST PL RD, SILVER SPRINGS, FL, 34488
Casity Hallie Director 2035 SE 170th Ave Rd, Silver Springs, FL, 34488
Bellander Rowena Treasurer 17281 SE 18th PL, Silver Springs, FL, 34488
Bellander Rowena K Agent 17281 SE 18th Pl, SILVER SPRINGS, FL, 34488
Blackketter Richard Director 1700 S.E. 169TH TERRACE ROAD, SILVER SPRINGS, FL, 34488
Fisher Jerry Director 1700 S.E. 169TH TERRACE ROAD, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 17281 SE 18th Pl, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Bellander, Rowena K -
AMENDMENT 2014-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1700 S.E. 169TH TERRACE ROAD, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 1995-05-01 1700 S.E. 169TH TERRACE ROAD, SILVER SPRINGS, FL 34488 -
REINSTATEMENT 1991-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State