Entity Name: | CITRUS OAKS - SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jan 2000 (25 years ago) |
Document Number: | N00000000406 |
FEI/EIN Number | 593628635 |
Address: | 323 Circle Drive, Maitland, FL, 32751, US |
Mail Address: | 323 Circle Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vista Communty Association Management | Agent | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Vice Michele | Secretary | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Garcia Gregg | Treasurer | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Connell Hillary | President | 323 Circle Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-16 | 323 Circle Drive, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-16 | 323 Circle Drive, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-16 | Vista Communty Association Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-16 | 323 Circle Drive, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-11-16 |
AMENDED ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2022-03-12 |
AMENDED ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State