Search icon

BLUE SPRINGS RESERVE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 Apr 2025

Sources: Florida Department of State