Entity Name: | EASTON HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2768825 |
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 | Agent | 1227 Easton St., Orlando, FL 32825 |
Name | Role | Address |
---|---|---|
KNAPP, CHERYL A | President | 1227 EASTON STREET, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
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 | Director | 1235 Easton St, Orlando, FL 32825 |
Long, James | Director | 1416 Drayton Ct, Orlando, FL 32825 |
Aguila, Carolina | Director | 1201 Easton St, Orlando, FL 32825 |
Mijangos, Edwin | Director | 1210 Easton Street, Orlando, FL 32825 |
Name | Role | Address |
---|---|---|
Bamberg, Roy | Treasurer | 1235 Easton St, Orlando, FL 32825 |
Name | Role | Address |
---|---|---|
Long, James | Vice President | 1416 Drayton Ct, Orlando, FL 32825 |
Name | Role | Address |
---|---|---|
Aguila, Carolina | Secretary | 1201 Easton St, Orlando, FL 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-10 | Knapp, Cheryl A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 1227 Easton St., Orlando, FL 32825 | No data |
AMENDMENT | 2015-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 1227 EASTON STREET, ORLANDO, FL 32825 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1227 EASTON STREET, ORLANDO, FL 32825 | No data |
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: 04 Feb 2025
Sources: Florida Department of State