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 |
Name | Role |
---|---|
EDDIE FERNANDEZ, PA | Agent |
Name | Role | Address |
---|---|---|
PERCUL MARIO | President | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
PERCUL MARIO | Treasurer | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
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 |
Name | Role | Address |
---|---|---|
SAIEG SALOMON | Secretary | 1218 Mt Vernon St, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
PIERMONT SUNIA | Vice President | 601 N New York Ave, Winter Park, FL, 32789 |
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 |
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