Search icon

BRYN MAWR SOUTH HOMEOWNERS ASSOCIATION UNIT I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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