Search icon

SPANISH VILLAGE HOME OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH VILLAGE HOME OWNERS, 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: 30 Jan 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 1989 (36 years ago)
Document Number: N07384
FEI/EIN Number 592522765

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 EL PRESIDENTE BLVD, LEESBURG, FL, 34748, US
Mail Address: 1 EL PRESIDENTE BLVD, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roy Philip NJr. President 25804 Tamra Ct., Leesburg, FL, 34748
Rich Carol 1st 41 Conquistador St., Leesburg, FL, 34748
Naggy Annette Secretary 25 El Presidente blvd, Leesburg, FL, 34748
Zook Gary Jr. Zone 25907 Vazcaya Blvd, Leesburg, FL, 34748
Steves Sue Zone 36 LaCasa St, Leesburg, FL, 34748
Hegger Jodi N Zone 33 El Presidente Blvd, Leesburg, FL, 34748
KLEMM RUSSELL EEsq. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-20 KLEMM, RUSSELL E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1 EL PRESIDENTE BLVD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2024-03-22 1 EL PRESIDENTE BLVD, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 1989-04-25 SPANISH VILLAGE HOME OWNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State