Entity Name: | GOURD NECK SPRINGS 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: | 02 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | N93000003100 |
FEI/EIN Number |
593195097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16800 WINTER RD, MONTVERDE, FL, 34756 |
Mail Address: | 16800 WINTER RD, MONTVERDE, FL, 34756 |
ZIP code: | 34756 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNHAM DOUG | President | 16951 APOPKA SPRINGS BLVD, MONTVERDE, FL, 34756 |
SULA JIM | Vice President | 16953 WINTER RD, MONTVERDE, FL, 34756 |
HELMAN JAMES N | Secretary | 16903 APOPKA SPRINGS BLVD, MONTVERDE, FL, 34756 |
FISHER WALTER | Treasurer | 14700 GOURD NECK DR, Montverde, FL, 34756 |
HELMAN JAMES N | Agent | 16903 APOPKA SPRINGS BLVD, MONTVERDE, FL, 34756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | HELMAN, JAMES NOAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 16903 APOPKA SPRINGS BLVD, MONTVERDE, FL 34756 | - |
AMENDMENT | 2012-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 16800 WINTER RD, MONTVERDE, FL 34756 | - |
REINSTATEMENT | 2003-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | 16800 WINTER RD, MONTVERDE, FL 34756 | - |
REINSTATEMENT | 2000-07-17 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State