Search icon

BRYN MAWR SOUTH HOMEOWNERS ASSOCIATION UNIT #3 AND #7, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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