Entity Name: | SOUTHWINDS 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: | 09 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 1987 (38 years ago) |
Document Number: | 760978 |
FEI/EIN Number |
592722002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 SOUTHAMPTON DRIVE, PORT ORANGE, FL, 32129, US |
Mail Address: | P.O. BOX 290413, S DAYTONA, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGELOW PAUL E | Treasurer | 1109 SOUTHLAND COURT, PORT ORANGE, FL, 32129 |
RUNDALL JEFF | President | 1102 SOUTHLAND COURT, PORT ORANGE, FL, 32129 |
ADAZZIO JOSEPH | Vice President | 1119-2 SOUTHWINDS DRIVE, PORT ORANGE, FL, 32129 |
Borgeson Steven | Director | 1104-C SOUTHAMPTON DRIVE, PORT ORANGE, FL, 32129 |
MARTIN ERIC | Director | 1134 HERMITAGE COURT, PORT ORANGE, FL, 32129 |
MORRIS JOHN E | Director | 1116 SOUTHWINDS DRIVE, PORT ORANGE, FL, 32129 |
BECKER LYNN C | Agent | 6121, PORT ORANGE, FL, 321290413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 6121, P.O. Box 290413, PORT ORANGE, FL 32129-0413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 1215 SOUTHAMPTON DRIVE, PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 1215 SOUTHAMPTON DRIVE, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-22 | BECKER, LYNN C | - |
REINSTATEMENT | 1987-09-21 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State