Search icon

INNSWOOD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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