Search icon

SOUTHWINDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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