Search icon

HANOVER WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HANOVER WOODS 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: 08 Nov 1979 (45 years ago)
Document Number: 749722
FEI/EIN Number 58-1390598

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

Address: 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765, US
Mail Address: 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lake Kira Director 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
Lake Kira President 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
Parrish Steve Vice President 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
Humphrey Todd Secretary 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
Pagnotti Dorianne Director 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
Mladenovic Susan Treasurer 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
Aleman Michael Director 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765
COMMUNITY MANAGEMENT SPECIALIST, INC. Agent 71 S. CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 71 S. CENTRAL AVENUE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-02-02 71 S. CENTRAL AVENUE, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2024-02-02 COMMUNITY MANAGEMENT SPECIALIST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 71 S. CENTRAL AVENUE, OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000026903 TERMINATED 08-CA-1045-14-G CIRCUIT COURT SEMINOLE COUNTY 2009-12-15 2015-01-29 $81,240.00 FREDRIC F. GRUBER AND DOLORES R. GRUBER, TODD M WOODARD, SR. AS TRUSTEE OF GRUBER FAMILY TRUST, 1375 BRISTOL PARK PLACE, HEATHROW, FL 32746

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2024-02-02
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State