Search icon

SILVER STAR VILLAGE-HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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