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 |
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 |
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 | - | - |
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