Search icon

AMBERWOOD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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