Entity Name: | SILVER CREEK HOA PORT ORANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Apr 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2024 (7 months ago) |
Document Number: | N00000002767 |
FEI/EIN Number | 593700343 |
Address: | 1114 SILVER CREEK RUN, PORT ORANGE, FL, 32129, US |
Mail Address: | 1114 SILVER CREEK RUN, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrington Tracy | Agent | 1114 SILVER CREEK RUN, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
Barrington Tracy | Treasurer | 1114 SILVER CREEK RUN, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
Price Katherine | Vice President | 1123 Silver Creek Run, Port Orange, FL, 32129 |
Name | Role | Address |
---|---|---|
GARCIA LYDIA | President | 1117 SILVER CREEK RUN, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
NORWOOD GAIL | Secretary | 1137 SILVER CREEK RUN, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1114 SILVER CREEK RUN, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 1114 SILVER CREEK RUN, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | Barrington , Tracy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1114 SILVER CREEK RUN, PORT ORANGE, FL 32129 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
Amendment | 2024-07-10 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State