Search icon

WILLOW RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW RUN 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: 08 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2004 (21 years ago)
Document Number: N28252
FEI/EIN Number 593021417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751, US
Mail Address: P O BOX 1038, GOLDENROD, FL, 32733
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parson Lisa A Director 962 Willow Run Lane, WINTER SPRINGS, FL, 32708
Parson Lisa A Treasurer 962 Willow Run Lane, WINTER SPRINGS, FL, 32708
Zendeli Mario Soci 979 Willow Run Ln, WINTER SPRINGS, FL, 32708
Tucker Angela Director 4213 Vanita Ct, Winter Springs, FL, 32708
Tucker Angela Secretary 4213 Vanita Ct, Winter Springs, FL, 32708
Maldonado Mario ARB Willow Run Lane, Winter Springs, FL, 32708
Arnold David Director 992 Willow Run, Winter Springs, FL, 32708
Arnold David President 992 Willow Run, Winter Springs, FL, 32708
Edwards Ken A Vice President 974 Willow Run Ln, Winter Springs, FL, 32708
KLEMM RUSSELL E Agent C/O CLAYTON & MCCULLOH, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 C/O CLAYTON & MCCULLOH, 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-09-26 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2007-09-26 KLEMM, RUSSELL EESQ -
AMENDMENT 2004-02-05 - -
AMENDMENT 1998-10-13 - -
REINSTATEMENT 1990-04-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State