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 |
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 |
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 | - | - |
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