Search icon

SPRING LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE 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: 26 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: N39321
FEI/EIN Number 593062306

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

Address: 1461 Avleigh Circle, ORLANDO, FL, 32824, US
Mail Address: PO Box 770808, ORLANDO, FL, 32877, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gavilanes Carmen Treasurer 1624 Elmstead Court, ORLANDO, FL, 32824
PENNER LYNDA President 1461 Avleigh Circle, ORLANDO, FL, 32824
Manzanares Melvin Vice President 1718 Maplestead Court, ORLANDO, FL, 32824
Moya Ismael Director 1618 Elmstead Court, ORLANDO, FL, 32824
Aguilar Maria C Director 1505 Chevington Court, ORLANDO, FL, 32824
Benjumen Mercedes Secretary 1535 Avleigh Circle, ORLANDO, FL, 32824
Penner Lynda Agent 1461 Avleigh Circle, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-25 1461 Avleigh Circle, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1461 Avleigh Circle, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1461 Avleigh Circle, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-03-06 Penner, Lynda -
AMENDMENT 2019-01-14 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1991-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-06
Amendment 2019-01-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-12
AMENDED ANNUAL REPORT 2016-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State