Search icon

HACIENDA VILLAGE INDEPENDENT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HACIENDA VILLAGE INDEPENDENT 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: 27 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: N94000005346
FEI/EIN Number 593277964

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

Address: 409 La Vista Dr, WINTER SPRINGS, FL, 32708, US
Mail Address: 409 La Vista Dr, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitlatch Karen President 409 La Vista Dr, Winter Springs, FL, 32708
Lawton Ron Vice President 290 La Vista Dr, Winter Springs, FL, 32708
Sammet Gary Treasurer 144 Columbus Circle, Winter Springs, FL, 32708
Mita Peggy Director 184 E La Vista Dr, Winter Springs, FL, 32708
Tully Jodie Director 15 La Vista Circle, Winter Springs, FL, 32708
Whitlatch Karen Agent 409 La Vista Dr, Winter Springs, FL, 32708
Cheryl Geluso Secretary 371 Casa Grande Ct, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 409 La Vista Dr, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 409 La Vista Dr, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-01-15 409 La Vista Dr, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Whitlatch, Karen -
REINSTATEMENT 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
AMENDED ANNUAL REPORT 2024-05-08
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State