Entity Name: | INNSWOOD 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: | 23 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 1995 (29 years ago) |
Document Number: | N37226 |
FEI/EIN Number |
593089580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Evan Scussel, 965 INNSWOOD CT., LONGWOOD, FL, 32779, US |
Mail Address: | C/O Paula LaPlant, 982 INNSWOOD CT, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASER GREG | Secretary | 970 INNSWOOD CT., LONGWOOD, FL, 32779 |
LaPlant Paula | Treasurer | 982 INNSWOOD CT., LONGWOOD, FL, 32779 |
Scussel Evan | President | 965 INNSWOOD COURT, LONGWOOD, FL, 32779 |
Hammett David | Director | 981 INNSWOOD CT, LONGWOOD, FL, 32779 |
Lupi Richard | Director | 990 Innswood Court, Longwood, FL, 32779 |
Scussel Evan | Agent | 965 INNSWOOD CT, LONGWOOD, FL, 32779 |
Dorfman Charles | Director | 974 Innswood Court, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-07 | % Evan Scussel, 965 INNSWOOD CT., LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Scussel, Evan | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 965 INNSWOOD CT, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | % Evan Scussel, 965 INNSWOOD CT., LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1995-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State