Entity Name: | BLACKSTONE HOMEOWNER'S 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: | 02 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2006 (19 years ago) |
Document Number: | N01000003193 |
FEI/EIN Number |
260193768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741 |
Mail Address: | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Micher Tricia | Secretary | 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741 |
Ballestas Achilles | President | 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741 |
AMG OF CENTRAL FLORIDA, INC. c/o Leslie Lu | Agent | 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-13 | AMG OF CENTRAL FLORIDA, INC. c/o Leslie Ludlam | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2006-07-13 | - | - |
NAME CHANGE AMENDMENT | 2006-04-27 | BLACKSTONE HOMEOWNER'S ASSOCIATION, INC. | - |
REINSTATEMENT | 2003-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State