Entity Name: | THE ESTATES AT SPRINGS LANDING HOMEOWNERS ASSOCIATION, 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: | 19 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 1991 (34 years ago) |
Document Number: | N07706 |
FEI/EIN Number |
592920523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1155 W STATE RD 434, LONGWOOD, FL, 32750, US |
Address: | SPRINGS LANDING BLVD, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siler Dora | President | 1155 W STATE RD 434, LONGWOOD, FL, 32750 |
Filip Arthur | Treasurer | 1155 W STATE RD 434, LONGWOOD, FL, 32750 |
Ward Carmen | Vice President | 1155 W STATE RD 434, LONGWOOD, FL, 32750 |
Beim Lori | Agent | 1155 W STATE RD 434, LONGWOOD, FL, 32750 |
Beim Lori | Secretary | 1155 W STATE RD 434, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Beim, Lori | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1155 W STATE RD 434, STE 115 #288, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2021-10-14 | SPRINGS LANDING BLVD, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | SPRINGS LANDING BLVD, Longwood, FL 32779 | - |
REINSTATEMENT | 1991-04-15 | - | - |
REINSTATEMENT | 1991-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
INVOLUNTARILY DISSOLVED | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-11-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State