Search icon

SEVILLE GOLF COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE GOLF COMMUNITY 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: 18 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: N93000003743
FEI/EIN Number 593199614

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

Address: 310 Almond St, Ste 126, Clermont, FL, 34711, US
Mail Address: 310 Almond St, Ste 126, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kouwenhoven Bill President 310 Almond St, Ste 126, Clermont, FL, 34711
Kouwenhoven Bill Director 310 Almond St, Ste 126, Clermont, FL, 34711
Young Stuart Vice President 310 Almond St, Ste 126, Clermont, FL, 34711
Young Stuart Director 310 Almond St, Ste 126, Clermont, FL, 34711
ATMOS LIVING MANAGEMENT GROUP, LLC Agent -
Schuyler Nicole Treasurer 310 Almond St, Ste 126, Clermont, FL, 34711
Schuyler Nicole Secretary 310 Almond St, Ste 126, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 310 Almond St, Ste 126, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-11-20 310 Almond St, Ste 126, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-11-20 Atmos Living Management Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 310 Almond St, Ste 126, Clermont, FL 34711 -
PENDING REINSTATEMENT 2013-08-19 - -
REINSTATEMENT 2013-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State