Entity Name: | BRYN MAWR HOMEOWNERS ASSOCIATION UNIT #4, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2498085 |
Address: | Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 |
Mail Address: | 4409 Hoffner Avenue, #278, Orlando, FL 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ecker, Fred | Agent | Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Ecker, Fred | President | Fred Ecker, 5270 Chatsworth Ct Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Mayer, Debbie | Secretary | 5340 Keswick Ct, Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Warren, Courtney | Treasurer | 4409 Hoffner Avenue, #278 Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Blow, Wayne | Board Member | 5330 Chatsworth Ct, Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Gonzalez, Alain | Vice President | 5325 Chatsworth Ct, Orlando, FL 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-15 | Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-15 | Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | Ecker, Fred | No data |
CHANGE OF MAILING ADDRESS | 2013-03-26 | Fred Ecker, 5270 Chatsworth Ct, Orlando, FL 32812 | No data |
REINSTATEMENT | 2010-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 1996-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State