Search icon

SILVER LAKE SPRINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKE SPRINGS 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: 14 Mar 2005 (20 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: N05000002862
FEI/EIN Number 20-2667803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8732 Spring Court, LEESBURG, FL, 34788, US
Mail Address: 8732 Spring Court, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lung Robert CPreside President 8732 Spring Court, LEESBURG, FL, 34788
Spoon Kimberly L Secretary 33825 SPRING DR, LEESBURG, FL, 34788
Spoon Kimberly L Director 33825 SPRING DR, LEESBURG, FL, 34788
Layfield Samuel L Treasurer 33718 Spring Drive, LEESBURG, FL, 34788
Spoon Kimberly LSecreta Agent 33825 Spring Drive, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 33825 Spring Drive, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 8732 Spring Court, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2023-04-11 8732 Spring Court, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Spoon, Kimberly L, Secretary -
REINSTATEMENT 2021-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-08-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-09
Amendment 2019-08-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State