Entity Name: | AMBERWOOD COMMUNITY 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: | 20 Oct 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2006 (18 years ago) |
Document Number: | 765454 |
FEI/EIN Number |
592367093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3906 Woodglade Cove, WINTER PARK, FL, 32792, US |
Mail Address: | P.O. Box 2231, Goldenrod, FL, 32733-2231, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOKHOOL DAMIEN | Director | 1550 Sugarwood Circle, Winter Park, FL, 32792 |
CLEER MELISSA | Director | 1524 Sugarwood Circle, Winter Park, FL, 32792 |
Hughes David | Director | 1559 Sugarwood Circle, Winter Park, FL, 32792 |
Moreton Philip | Director | 3909 Woodglade Cove, Winter Park, FL, 32792 |
Tills Ann | Director | 1567 Sugarwood Circle, Winter Park, FL, 32792 |
SELTZER ROBERT | Agent | 3906 Woodglade Cove, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-05 | 3906 Woodglade Cove, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 3906 Woodglade Cove, WINTER PARK, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-30 | 3906 Woodglade Cove, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-30 | SELTZER, ROBERT | - |
CANCEL ADM DISS/REV | 2006-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1996-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1993-06-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State