Search icon

SILVER RUN FOREST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER RUN FOREST HOMEOWNER'S 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: 19 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: N07000002865
FEI/EIN Number 45-3436133

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

Address: 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714
Baker Colleen President 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714
Glover II Billy Darion Vice President 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714
Hughes Michael Secretary 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Manager 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-01-20 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Specialty Management Company -
AMENDMENT 2017-05-05 - -
AMENDED AND RESTATEDARTICLES 2011-08-29 - -
CANCEL ADM DISS/REV 2009-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
Amendment 2017-05-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State