Entity Name: | SPRING LAKE RESERVE 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: | 25 Sep 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Apr 2015 (10 years ago) |
Document Number: | N14000008950 |
FEI/EIN Number |
47-3758457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O OSMS, 235 N. Hunt Club Blvd., Longwood, FL, 32779, US |
Mail Address: | C/O OSMS, PO BOX 915103, Longwood, FL, 32791, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADDERLY KARIMAH | Treasurer | C/O OSMS, Longwood, FL, 32791 |
JONES JAN | Vice President | C/O OSMS, Longwood, FL, 32791 |
Barber-Moye Darnell | President | C/O OSMS, Longwood, FL, 32791 |
ONE SOURCE MANAGEMENT SOLUTIONS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | C/O OSMS, 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | C/O OSMS, 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-30 | One Source Management Solutions Inc | - |
CHANGE OF MAILING ADDRESS | 2019-07-30 | C/O OSMS, 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32779 | - |
AMENDED AND RESTATEDARTICLES | 2015-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-26 |
Reg. Agent Resignation | 2017-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State