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 |
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 |
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. | - |
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