Search icon

HIDDEN LAKES OF PALM COAST HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN LAKES OF PALM COAST HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: N04000011083
FEI/EIN Number 202748892
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

Agent

Name Role
ACCESS RESIDENTIAL MANAGEMENT, LLC Agent

President

Name Role Address
Tulinski Thomas J President 1170 Celebration Blvd, Celebration, FL, 34747

Vice President

Name Role Address
Huzior Darryl Vice President 1170 Celebration Blvd, Celebration, FL, 34747

Treasurer

Name Role Address
Devito Robert Treasurer 1170 Celebration Blvd, Celebration, FL, 34747

Secretary

Name Role Address
Dyer Kent Secretary 1170 Celebration Blvd, Celebration, FL, 34747

Director

Name Role Address
Newman Candance Director 1170 Celebration Blvd, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2024-10-22 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2024-10-22 Access Residential Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 No data
AMENDMENT 2022-08-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-10-24
Amendment 2022-08-04
ANNUAL REPORT 2022-03-24
Reg. Agent Resignation 2022-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State