Search icon

ORLANDO SUN VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO SUN VILLAGE 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: 03 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: N95000003231
FEI/EIN Number 593323511

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

Address: 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746, US
Mail Address: 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAFAR TAHIR President 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
ZAFAR TAHIR Director 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
NISAR ABID Vice President 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
NISAR ABID Director 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
LANZARONE PETER Secretary 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
LANZARONE PETER Director 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
Zafar Tahir Agent 4403 SUN VILLAGE BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Zafar, Tahir -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 4403 SUN VILLAGE BLVD, KISSIMMEE, FL 34746 -
AMENDMENT 2011-10-19 - -
AMENDMENT 2008-03-20 - -
REINSTATEMENT 2001-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-04 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 1997-03-04 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State