Entity Name: | HAWTHORNE GLEN TOWNHOME OWNERS 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: | 04 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | N04000004444 |
FEI/EIN Number |
593823011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Celebration Blvd., Celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd., Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mueller Raymond M | Treasurer | 1170 Celebration Blvd., Celebration, FL, 34747 |
BARRIOS REBECA | President | 1170 Celebration Blvd., Celebration, FL, 34747 |
SOPHIA DAWN | Vice President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Roomes Pearline | Director | 1170 Celebration Blvd., Celebration, FL, 34747 |
Wang Biyuan | Secretary | 1170 Celebration Blvd., Celebration, FL, 34747 |
ACCESS MANAGEMENT CO., LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | ACCESS MANAGEMENT | - |
AMENDMENT | 2020-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-12-10 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State