Entity Name: | SILVER PINES POINTE PHASE III HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | N04000010039 |
FEI/EIN Number |
841677084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807, US |
Mail Address: | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nguyen Tuyet | President | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
Maynard Daniel | Treasurer | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
Barnett Carol | Secretary | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Towers Property Management, Inc. | - |
REINSTATEMENT | 2019-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-06-18 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-11-01 | SILVER PINES POINTE PHASE III HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-07-29 |
Amendment | 2018-06-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State