Entity Name: | BRYN MAWR SOUTH HOMEOWNERS ASSOCIATION UNIT I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jun 1982 (43 years ago) |
Date of dissolution: | 30 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2018 (7 years ago) |
Document Number: | 763945 |
FEI/EIN Number |
592469814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4580 ST BRIDES CT., ORLANDO, FL, 32812 |
Mail Address: | 4580 ST BRIDES CT., ORLANDO, FL, 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESS JOHN | President | 4580 ST BRIDES CT, ORLANDO, FL, 32812 |
HESS JOHN | Director | 4580 ST BRIDES CT, ORLANDO, FL, 32812 |
BECKER JENNIFER | Treasurer | 4580 ST BRIDES CT, ORLANDO, FL, 32812 |
BECKER JENNIFER | Director | 4580 ST BRIDES CT, ORLANDO, FL, 32812 |
SAVELLI TOM | Vice President | 4561 ST BRIDES CT, ORLANDO, FL, 32812 |
SAVELLI TOM | Director | 4561 ST BRIDES CT, ORLANDO, FL, 32812 |
FAIRCLOTH MISTY | Secretary | 4571 ST BRIDES CT, ORLANDO, FL, 32812 |
FAIRCLOTH MISTY | Director | 4571 ST BRIDES CT, ORLANDO, FL, 32812 |
BECKER JENNIFER | Agent | 4581 SAINT BRIDGES COURT, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-21 | 4581 SAINT BRIDGES COURT, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-21 | BECKER, JENNIFER | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-02 | 4580 ST BRIDES CT., ORLANDO, FL 32812 | - |
REINSTATEMENT | 2010-07-02 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-02 | 4580 ST BRIDES CT., ORLANDO, FL 32812 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-02-13 |
Reg. Agent Change | 2010-10-21 |
Reinstatement | 2010-07-02 |
ANNUAL REPORT | 1999-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State