Entity Name: | SEASONS HOA, 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: | 26 Jul 2007 (18 years ago) |
Document Number: | N07000007363 |
FEI/EIN Number |
260090381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US |
Mail Address: | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilbert Jay | President | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Swenson Eric D | Vice President | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Turner Sr. Michael J | Secretary | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Associa-Community Management Professional, | Agent | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2023-08-24 | 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Associa-Community Management Professional, Inc. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000497000 | ACTIVE | 482022SC039538A001OX | NINTH JUDICIAL CIRCUIT, ORANGE | 2022-10-28 | 2027-10-31 | $8,778.87 | AARON E LOPIN, 11135 LOST CREEK TER, 307, BRADENTON, FL 34211 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State