Search icon

SPRING LAKE RESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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