Entity Name: | EASTON 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: | 29 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | N01702 |
FEI/EIN Number |
592768825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1227 EASTON STREET, ORLANDO, FL, 32825 |
Mail Address: | 1227 EASTON STREET, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNAPP CHERYL A | President | 1227 EASTON STREET, ORLANDO, FL, 32825 |
KNAPP CHERYL A | Director | 1227 EASTON STREET, ORLANDO, FL, 32825 |
Hamby Stuart B | Director | 1242 Easton St, Orlando, FL, 32825 |
PATTERSON VICKIE | Director | 19074 ROBERTSON STREET, ORLANDO, FL, 32825 |
Bamberg Roy | Treasurer | 1235 Easton St, Orlando, FL, 32825 |
Bamberg Roy | Director | 1235 Easton St, Orlando, FL, 32825 |
Long James | Vice President | 1416 Drayton Ct, Orlando, FL, 32825 |
Aguila Carolina A | Secretary | 1201 Easton St, Orlando, FL, 32825 |
Aguila Carolina A | Director | 1201 Easton St, Orlando, FL, 32825 |
Knapp Cheryl A | Agent | 1227 Easton St., Orlando, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-10 | Knapp, Cheryl A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 1227 Easton St., Orlando, FL 32825 | - |
AMENDMENT | 2015-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 1227 EASTON STREET, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1227 EASTON STREET, ORLANDO, FL 32825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State