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 |
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 |
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 | - |
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