Entity Name: | SOUTHWAY VILLA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N03000005809 |
FEI/EIN Number | 86-1075377 |
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 |
---|---|---|
KLEMM RUSSELL | Agent | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
Zeigler Kathleen M | President | 19469 Dahlia Lane, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Devine Jim | Manager | 19467 Petunia Lane, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Bocyck Elaine | Treasurer | 7165Rosewood dr, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 7070 Daffodil Dr, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 7070 Daffodil Dr, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | KLEMM, RUSSELL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 | No data |
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 Feb 2025
Sources: Florida Department of State