Search icon

HACIENDA VILLAGE INDEPENDENT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HACIENDA VILLAGE INDEPENDENT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2005 (19 years ago)
Document Number: N94000005346
FEI/EIN Number 59-3277964
Address: 409 La Vista Dr, WINTER SPRINGS, FL 32708
Mail Address: 409 La Vista Dr, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Whitlatch, Karen Agent 409 La Vista Dr, Winter Springs, FL 32708

President and Acting Secretary

Name Role Address
Whitlatch, Karen President and Acting Secretary 409 La Vista Dr, Winter Springs, FL 32708

Vice President

Name Role Address
Lawton, Ron Vice President 290 La Vista Dr, Winter Springs, FL 32708

Treasurer

Name Role Address
Sammet, Gary Treasurer 144 Columbus Circle, Winter Springs, FL 32708

Director

Name Role Address
Mita, Peggy Director 184 E La Vista Dr, Winter Springs, FL 32708
Tully, Jodie Director 15 La Vista Circle, Winter Springs, FL 32708
Kring, Jan Director 1 La Vista Circle, Winter Springs, FL 32708

Secretary

Name Role Address
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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 409 La Vista Dr, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2021-01-15 409 La Vista Dr, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 Whitlatch, Karen No data
REINSTATEMENT 2005-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State