Search icon

PADRON'S WEST LINDEN ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PADRON'S WEST LINDEN ESTATES HOMEOWNER'S 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: 15 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1997 (28 years ago)
Document Number: N42962
FEI/EIN Number 593345051

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

Address: 369 LORENZO DR., SPRING HILL, FL, 34609
Mail Address: 369 LORENZO DR., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER WILLIAM President 369 LORENZO DR, SPRING HILL, FL, 34609
Jackson Justin Director 12075 Sapphire Dr., Spring Hill, FL, 34609
Quirino Dawn Director 12068 Sapphire Drive, Spring Hill, FL, 34609
Wessell George Director 12002 Sapphire Drive, Spring Hill, FL, 34609
Sus Jose Antonio Director 12105 Padron Blvd., Spring Hill, FL, 34609
Normandin Paul Director 12312 Padron Blvd., Spring Hill, FL, 34609
CHANDLER WILLIAM Agent 369 LORENZO DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 369 LORENZO DR., SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 369 LORENZO DR., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2003-04-14 369 LORENZO DR., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2003-04-14 CHANDLER, WILLIAM -
REINSTATEMENT 1997-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State