Search icon

SOUTHRIDGE HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY, INC.

Company Details

Entity Name: SOUTHRIDGE HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 1996 (29 years ago)
Document Number: N20435
FEI/EIN Number 59-2866777
Address: 1 GRAND JUNCTION BLVD, Orlando, FL 32835
Mail Address: P.O.BOX 616977, Orlando, FL 32861
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bisnauth, Kuntie Agent 115 Cooper Court, orlando, FL 32835

President

Name Role Address
BISNAUTH, KUNTIE President P.O.BOX, 616977 Orlando, FL 32861

Treasurer

Name Role Address
BISNAUTH, KUNTIE Treasurer P.O.BOX, 616977 Orlando, FL 32861

Officer

Name Role Address
KENON, BEATRICE Officer P.O.BOX, 616977 Orlando, FL 32861
Williams, Sheila Officer P.O.BOX, 616977 Orlando, FL 32861

Secretary

Name Role Address
MURPHY, MARGARET Secretary P O BOX 616977, ORLANDO, FL 32861

Asst. Treasurer

Name Role Address
MURPHY, MARGARET Asst. Treasurer P O BOX 616977, ORLANDO, FL 32861

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 115 Cooper Court, orlando, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1 GRAND JUNCTION BLVD, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2018-05-09 1 GRAND JUNCTION BLVD, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2015-09-22 Bisnauth, Kuntie No data
REINSTATEMENT 1996-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-05-30
AMENDED ANNUAL REPORT 2015-09-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State