Search icon

EASTON HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Knapp, Cheryl A Agent 1227 Easton St., Orlando, FL 32825

President

Name Role Address
KNAPP, CHERYL A President 1227 EASTON STREET, ORLANDO, FL 32825

Director

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

Treasurer

Name Role Address
Bamberg, Roy Treasurer 1235 Easton St, Orlando, FL 32825

Vice President

Name Role Address
Long, James Vice President 1416 Drayton Ct, Orlando, FL 32825

Secretary

Name Role Address
Aguila, Carolina Secretary 1201 Easton St, Orlando, FL 32825

Events

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

Documents

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