Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHERN VILLAS HOMEOWNERS ASSOCIATION, INC.

Filing Information
770664 59-2499657 10/10/1983 FL ACTIVE
Principal Address
4700 Millenia Blvd
suite 500 Fifth floor
Orlando, FL 32839

Changed: 08/26/2024
Mailing Address
109 Ambersweet Way ste 764
Davenport, FL 33897

Changed: 08/26/2024
Registered Agent Name & Address Lopez, Christopher, Lord
4700 Millenia Blvd
suite 500 Fifth floor
Orlando, FL 32839

Name Changed: 08/26/2024

Address Changed: 08/26/2024
Officer/Director Detail Name & Address

Title Director

WULFF, THERESA
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Director

LANGENDRIES, MARIA
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Director, President

Akinwole, Adekemi
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Director

RUIZ, NEYSA
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Director, Secretary

Bell, Rebecca
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Director, Treasurer

Gopaul, Judy
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Director, VP

Ramos, Efrain
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Property Manager

Toth, John Paul
109 Ambersweet Way ste 764
Davenport, FL 33897

Title Registered Agent

Lopez, Christopher
4700 Millenia Blvd
suite 500 Fifth floor
Orlando, FL 32839

Annual Reports
Report YearFiled Date
2023 04/30/2023
2024 04/30/2024
2024 08/26/2024

Document Images
08/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2021 -- Reg. Agent Resignation View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format