Search icon

STROM PARK NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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