Search icon

HIDDEN ESTATES CIVIC ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN ESTATES CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1987 (38 years ago)
Document Number: 722541
FEI/EIN Number 59-2910917
Address: 220 FLAME AVE., MAITLAND, FL 32751
Mail Address: 220 FLAME AVE., MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, HOPE Agent 220 FLAME AVE., MAITLAND, FL 32751

President

Name Role Address
Lewenthal, Lisa, PD President 305 Cynthia Court, MAITLAND, FL 32751

Director

Name Role Address
Lewenthal, Lisa, PD Director 305 Cynthia Court, MAITLAND, FL 32751
DANE, JOSH Director 205 FLAME AVE, MAITLAND, FL 32751
WILSON, HOPE Director 220 FLAME AVE., MAITLAND, FL 32751
MORRELL, LAURENCE Director 221 FLAME AVE., MAITLAND, FL 32751

Vice President

Name Role Address
DANE, JOSH Vice President 205 FLAME AVE, MAITLAND, FL 32751

Treasurer

Name Role Address
WILSON, HOPE Treasurer 220 FLAME AVE., MAITLAND, FL 32751

Secretary

Name Role Address
MORRELL, LAURENCE Secretary 221 FLAME AVE., MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-25 220 FLAME AVE., MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 220 FLAME AVE., MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 1991-06-19 WILSON, HOPE No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-19 220 FLAME AVE., MAITLAND, FL 32751 No data
REINSTATEMENT 1987-06-30 No data No data
INVOLUNTARILY DISSOLVED 1974-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State