Search icon

SOUTHERN VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN VILLAS 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: 10 Oct 1983 (42 years ago)
Document Number: 770664
FEI/EIN Number 592499657

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

Address: 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL, 32839, US
Mail Address: 109 Ambersweet Way ste 764, Davenport, FL, 33897, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WULFF THERESA Director 109 Ambersweet Way ste 764, Davenport, FL, 33897
LANGENDRIES MARIA-LINE Director 109 Ambersweet Way ste 764, Davenport, FL, 33897
Akinwole Adekemi President 109 Ambersweet Way ste 764, Davenport, FL, 33897
REYES NILSA Director 109 Ambersweet Way ste 764, Davenport, FL, 33897
Gopaul Judy Director 109 Ambersweet Way ste 764, Davenport, FL, 33897
Lopez Christopher Lord Agent 4700 Millenia Blvd, Orlando, FL, 32839
Ramos Efrain Director 109 Ambersweet Way ste 764, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-08-26 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2024-08-26 Lopez, Christopher, Lord -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-10-18
Reg. Agent Resignation 2021-10-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State