Entity Name: | SILVER STAR VILLAGE-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: | 30 Aug 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | N10933 |
FEI/EIN Number |
81-4021465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2541 Radford Avenue, ORLANDO, FL, 32818, US |
Mail Address: | 2541 Radford Avenue, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivas Concepcion | President | 2541 Radford Avenue, ORLANDO, FL, 32818 |
Gardner Idalia E | Secretary | 2541 Radford Avenue, Orlando, FL, 32818 |
Price Kaye | Director | 2541 Radford Avenue, ORLANDO, FL, 32818 |
Lemaitre Dechantal | Vice President | 2541 Radford Avenue, ORLANDO, FL, 32818 |
Gomez Monte | Director | 2541 Radford Avenue, ORLANDO, FL, 32818 |
Gardner Idalia | Agent | 2541 Radford Avenue, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 2541 Radford Avenue, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 2541 Radford Avenue, ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2541 Radford Avenue, ORLANDO, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Gardner, Idalia | - |
AMENDMENT | 2015-10-23 | - | - |
AMENDMENT | 2015-01-15 | - | - |
AMENDMENT | 2014-11-05 | - | - |
CANCEL ADM DISS/REV | 2008-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-10-03 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State