Search icon

BLUE SPRINGS RESERVE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BLUE SPRINGS RESERVE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N07000009637
FEI/EIN Number 261183394
Address: 601 N New York Ave, Suite 101, Winter Park, FL, 32789, US
Mail Address: 601 N New York Ave, Suite 101, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
EDDIE FERNANDEZ, PA Agent

President

Name Role Address
PERCUL MARIO President 1218 Mt Vernon St, ORLANDO, FL, 32803

Treasurer

Name Role Address
PERCUL MARIO Treasurer 1218 Mt Vernon St, ORLANDO, FL, 32803

Director

Name Role Address
PERCUL MARIO Director 1218 Mt Vernon St, ORLANDO, FL, 32803
SAIEG SALOMON Director 1218 Mt Vernon St, ORLANDO, FL, 32803
PIERMONT SUNIA Director 601 N New York Ave, Winter Park, FL, 32789

Secretary

Name Role Address
SAIEG SALOMON Secretary 1218 Mt Vernon St, ORLANDO, FL, 32803

Vice President

Name Role Address
PIERMONT SUNIA Vice President 601 N New York Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 601 N New York Ave, Suite 101, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-04-27 601 N New York Ave, Suite 101, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 250 East Colonial Drive, Suite 307, Orlando, FL 32801 No data
REINSTATEMENT 2019-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-19 Eddie Fernandez, PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2007-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-02
Amendment 2007-12-03
Domestic Non-Profit 2007-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State