Search icon

BRYN MAWR HOMEOWNERS ASSOCIATION UNIT #4, INC. - Florida Company Profile

Company Details

Entity Name: BRYN MAWR HOMEOWNERS ASSOCIATION UNIT #4, 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: 13 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2010 (14 years ago)
Document Number: 768443
FEI/EIN Number 592498085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Fred Ecker, 5270 Chatsworth Ct, Orlando, FL, 32812, US
Mail Address: 4409 Hoffner Avenue, #278, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ecker Fred President Fred Ecker, Orlando, FL, 32812
Mayer Debbie Secretary 5340 Keswick Ct, Orlando, FL, 32812
Warren Courtney Treasurer 4409 Hoffner Avenue, Orlando, FL, 32812
Blow Wayne Boar 5330 Chatsworth Ct, Orlando, FL, 32812
Gonzalez Alain Vice President 5325 Chatsworth Ct, Orlando, FL, 32812
Ecker Fred Agent Fred Ecker, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2015-03-15 Ecker, Fred -
CHANGE OF MAILING ADDRESS 2013-03-26 Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State