Entity Name: | BRYN MAWR SOUTH HOMEOWNERS ASSOCIATION UNIT #3 AND #7, 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: | 18 Oct 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Sep 1983 (42 years ago) |
Document Number: | 765426 |
FEI/EIN Number |
592402610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3149 BRIDGEHAMPTON LN., ORLANDO, FL, 32812, US |
Mail Address: | 717 m. magnolia ave., orlando, FL, 32803, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swiontek Anthony | Director | 4598 S. Hampton Drive, Orlando, FL, 32812 |
STEVENS DAVID | Director | 3149 BRIDGEHAMPTON LN., ORLANDO, FL, 32812 |
LAGEDROST SCOTT . | Director | 3149 BRIDGEHAMPTON LN., ORLANDO, FL, 32812 |
WEBSTER JENNIFER . | Secretary | 3149 BRIDGEHAMPTON LN., ORLANDO, FL, 32812 |
Hill Corey | Vice President | 3045 Bridgehampton Lane, Orlando, FL, 32812 |
Miokovic Nick | President | 4590 South Hampton Drive, Orlando, FL, 32812 |
Karen Wonsetler,P.A. | Agent | 860 N. Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-11-09 | 3149 BRIDGEHAMPTON LN., ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-15 | Karen Wonsetler,P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-15 | 860 N. Orange Avenue, Suite 135, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-04 | 3149 BRIDGEHAMPTON LN., ORLANDO, FL 32812 | - |
NAME CHANGE AMENDMENT | 1983-09-01 | BRYN MAWR SOUTH HOMEOWNERS ASSOCIATION UNIT #3 AND #7, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State