Entity Name: | BLUE SPRINGS RESERVE TOWNHOMES 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: | 01 Oct 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000009637 |
FEI/EIN Number |
261183394
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PERCUL MARIO | President | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
PERCUL MARIO | Treasurer | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
PERCUL MARIO | Director | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
SAIEG SALOMON | Secretary | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
SAIEG SALOMON | Director | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
PIERMONT SUNIA | Vice President | 601 N New York Ave, Winter Park, FL, 32789 |
PIERMONT SUNIA | Director | 601 N New York Ave, Winter Park, FL, 32789 |
EDDIE FERNANDEZ, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 601 N New York Ave, Suite 101, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 601 N New York Ave, Suite 101, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 250 East Colonial Drive, Suite 307, Orlando, FL 32801 | - |
REINSTATEMENT | 2019-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | Eddie Fernandez, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2007-12-03 | - | - |
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 Apr 2025
Sources: Florida Department of State