Search icon

ENGLISH ESTATES ENGLISH WOODS HOMEOWNERS ASSOC.,INC.

Company Details

Entity Name: ENGLISH ESTATES ENGLISH WOODS HOMEOWNERS ASSOC.,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1961 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: 703187
FEI/EIN Number 59-2520063
Address: 2460 Markingham Road, Maitland, FL 32751
Mail Address: P O BOX 300255, FERN PARK, FL 32730-0255
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hardin, Mark Agent 2460 Markingham Road, Maitland, FL 32751

Treasurer

Name Role Address
MUSE, PATRICE Treasurer P O BOX 300255, FERN PARK, FL 32730-0255

Vice President

Name Role Address
GILLEN, ELAINE Vice President P O BOX 300255, FERN PARK, FL 32730-0255

President

Name Role Address
Hardin, Mark President 2460 Markingham Road, Maitland, FL 32751

Secretary

Name Role Address
HARDIN, LINDA Secretary 2460 Markingham Road, Maitland, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 2460 Markingham Road, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2024-01-20 Hardin, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 2460 Markingham Road, Maitland, FL 32751 No data
AMENDMENT 2015-08-31 No data No data
CHANGE OF MAILING ADDRESS 2013-01-23 2460 Markingham Road, Maitland, FL 32751 No data
NAME CHANGE AMENDMENT 1979-07-06 ENGLISH ESTATES ENGLISH WOODS HOMEOWNERS ASSOC.,INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State