Search icon

SEVILLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE HOMEOWNERS 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: 30 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: 750849
FEI/EIN Number 592036362

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

Mail Address: 112 W. New York Ave #212, Deland, FL, 32720, US
Address: 2596-2600 TULANE AVE., DAYTONA BEACH, FL, 32118, 32
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halcomb Sue President 112 W. New York Ave #212, Deland, FL, 32720
Decord Joseph Vice President 112 W. New York Ave #212, Deland, FL, 32720
Blevins Joseph Director 112 W. New York Ave #212, Deland, FL, 32720
Mckaveney Elizabeth Secretary 112 W. New York Ave #212, Deland, FL, 32720
Tri County Realty of Central, FL Agent 112 W. New York Ave #212, Deland, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 112 W. New York Ave #212, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2018-06-26 2596-2600 TULANE AVE., DAYTONA BEACH, FL 32118 32 -
REGISTERED AGENT NAME CHANGED 2018-06-26 Tri County Realty of Central, FL -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 2596-2600 TULANE AVE., DAYTONA BEACH, FL 32118 32 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-16
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State