Search icon

THE ARBORS AT HIDDEN LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ARBORS AT HIDDEN LAKE HOMEOWNERS' 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: 12 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2001 (24 years ago)
Document Number: 770707
FEI/EIN Number 592519482

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

Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
Mail Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Susan President 115 Maitland Ave., Altamonte Springs, FL, 32701
Sizemore Kyle Treasurer 115 Maitland Ave., Altamonte Springs, FL, 32701
Maisonet Bernice Secretary 115 Maitland Ave., Altamonte Springs, FL, 32701
Gonzalez Joel Director 115 Maitland Ave., Altamonte Springs, FL, 32701
Mallen Michelle Director 115 Maitland Ave., Altamonte Springs, FL, 32701
Top Notch Mangement Services Agent 115 Maitland Ave., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-05-04 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-05-04 Top Notch Mangement Services -
REINSTATEMENT 2001-08-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-01-25 - -
REINSTATEMENT 1993-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-12-03
AMENDED ANNUAL REPORT 2019-06-20

Date of last update: 03 Jun 2025

Sources: Florida Department of State