Search icon

SPRING LAKE VILLAS HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE VILLAS HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY, 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: 26 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: N37276
FEI/EIN Number 593071404

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

Address: 7512 DR PHILLIPS BLVD, SUITE 50-170, ORLANDO, FL, 32819, US
Mail Address: 7512 DR PHILLIPS BLVD, SUITE 50-170, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torok Christine President 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819
Gary Suzanne Secretary 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819
N/A N/A Treasurer 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819
West Gordon Vice President 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819
Morrison Teena Director 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819
Saydah Law Firm Agent 7250 Red Bug Lake Road, Oveido, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03118700227 SPRING LAKE VILLAS HOMEOWNERS ASSOCIATION ACTIVE 2003-04-28 2028-12-31 - 7512 DR. PHILLIPS BLVD, SUITE 50-170, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Saydah Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 7250 Red Bug Lake Road, Suite 1012, Oveido, FL 32765 -
AMENDMENT 2012-06-11 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 7512 DR PHILLIPS BLVD, SUITE 50-170, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1998-05-13 7512 DR PHILLIPS BLVD, SUITE 50-170, ORLANDO, FL 32819 -
REINSTATEMENT 1995-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1990-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State