Search icon

SOUTHERN VILLAS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTHERN VILLAS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1983 (41 years ago)
Document Number: 770664
FEI/EIN Number 59-2499657
Address: 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839
Mail Address: 109 Ambersweet Way ste 764, Davenport, FL 33897
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez, Christopher, Lord Agent 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839

Director

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
REYES, NILSA Director 109 Ambersweet Way ste 764, Davenport, FL 33897
Gopaul, Judy Director 109 Ambersweet Way ste 764, Davenport, FL 33897
Ramos, Efrain Director 109 Ambersweet Way ste 764, Davenport, FL 33897

President

Name Role Address
Akinwole, Adekemi President 109 Ambersweet Way ste 764, Davenport, FL 33897

Secretary

Name Role Address
Akinwole, Adekemi Secretary 109 Ambersweet Way ste 764, Davenport, FL 33897

Treasurer

Name Role Address
Gopaul, Judy Treasurer 109 Ambersweet Way ste 764, Davenport, FL 33897

Vice President

Name Role Address
Ramos, Efrain Vice President 109 Ambersweet Way ste 764, Davenport, FL 33897

Property Manager

Name Role Address
Toth, John Paul Property Manager 109 Ambersweet Way ste 764, Davenport, FL 33897

Registered Agent

Name Role Address
Lopez, Christopher Registered Agent 4700 Millenia Blvd, suite 500 Fifth floor Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-08-26 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2024-08-26 Lopez, Christopher, Lord No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data

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: 05 Feb 2025

Sources: Florida Department of State