Entity Name: | STROM PARK NEIGHBORHOOD 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: | 02 May 2013 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Mar 2017 (8 years ago) |
Document Number: | N13000004218 |
FEI/EIN Number |
38-3905930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LELAND MANAGEMENT, INC, 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US |
Mail Address: | C/O LELAND MANAGEMENT, INC., 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LELAND MANAGEMENT, INC. | Agent | - |
Page Peggy | Secretary | C/O LELAND MANAGEMENT, INC, ORLANDO, FL, 32809 |
MOSTER JOHN | Treasurer | C/O LELAND MANAGEMENT, INC, ORLANDO, FL, 32809 |
Schmadeke Adrienne | President | C/O LELAND MANAGEMENT, INC, ORLANDO, FL, 32809 |
Berke Justin | Vice President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Sufana Teresa | Director | 6972 Lake Gloria Boulevard, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-05 | C/O LELAND MANAGEMENT, INC, 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2017-10-05 | C/O LELAND MANAGEMENT, INC, 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | LELAND MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-05 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | - |
AMENDED AND RESTATEDARTICLES | 2017-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-10-05 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State