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 |
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 |
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 | - | - |
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