Entity Name: | SOUTHWAY VILLA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N03000005809 |
FEI/EIN Number |
86-1075377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7070 Daffodil Dr, BROOKSVILLE, FL, 34601, US |
Mail Address: | 19469 Dahlia Lane, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zeigler Kathleen M | President | 19469 Dahlia Lane, BROOKSVILLE, FL, 34601 |
Devine Jim | Manager | 19467 Petunia Lane, Brooksville, FL, 34601 |
Bocyck Elaine | Treasurer | 7165Rosewood dr, BROOKSVILLE, FL, 34601 |
Gray cody | Director | 19474 Petunia lane, BROOKSVILLE, FL, 34601 |
potter beverly Directo | Director | 19472 sweet pea lane, Brooksville, FL, 34601 |
Kinser Mark MDirecto | Director | 7185 sandpoint dr., Brooksville, FL, 34601 |
KLEMM RUSSELL | Agent | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 7070 Daffodil Dr, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 7070 Daffodil Dr, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | KLEMM, RUSSELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State