Entity Name: | INNISBROOK 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: | 24 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2001 (24 years ago) |
Document Number: | N94000000510 |
FEI/EIN Number |
593223992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Sunnybrook Court, Orlando, FL, 32820, US |
Mail Address: | Innisbrook HOA, 3936 Sunnybrook Court, Orlando, FL, 32820, US |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wise Russ | President | Innisbrook HOA, Orlando, FL, 32820 |
Crawford Benny | Vice President | Innisbrook HOA, Orlando, FL, 32820 |
Soles Nancy | Treasurer | Innisbrook HOA, Orlando, FL, 32820 |
Sileo Debbie | Secretary | Innisbrook HOA, Orlando, FL, 32820 |
Coleman Bryan | Member | Innisbrook HOA, Orlando, FL, 32820 |
Wise Russ | Agent | Innisbrook HOA, Orlando, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | Innisbrook HOA, 3936 Sunnybrook Court, C/O Nancy Soles, Orlando, FL 32820 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 1 Sunnybrook Court, Orlando, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 1 Sunnybrook Court, Orlando, FL 32820 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Wise, Russ | - |
REINSTATEMENT | 2001-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-11 |
Reg. Agent Resignation | 2017-04-21 |
ANNUAL REPORT | 2017-04-12 |
Reg. Agent Resignation | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State