Search icon

MARBELLA AT DAVENPORT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA AT DAVENPORT 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: 15 Jun 2005 (20 years ago)
Document Number: N05000006193
FEI/EIN Number 208696928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1801 Cook Ave, Orlando, FL, 32806, US
Mail Address: 1801 Cook Avenue, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON BARRY President 1801 Cook Ave, Orlando, FL, 32806
COOPER RUSSELL Treasurer 1801 Cook Ave, Orlando, FL, 32806
COOPER RUSSELL Director 1801 Cook Ave, Orlando, FL, 32806
HESS ROBERT Vice President 1801 Cook Avenue, Orlando, FL, 32806
Bruso Norman Director 1801 Cook Ave, Orlando, FL, 32806
Jeremiah McKinley Director 1801 Cook Avenue, Orlando, FL, 32806
JACKSON BARBARA Secretary 1801 Cook Ave, Orlando, FL, 32806
REED MAWHINNEY & LINK, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Reed Mawhinney & Link PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1611 Harden Blvd., Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1801 Cook Ave, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2017-03-21 1801 Cook Ave, Orlando, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000500159 LAPSED 2012 CC 000342 OSCEOLA COUNTY 2017-05-08 2022-08-31 $3025.68 BLUE WATER COMMUNITY MANAGEMENT, LLC, 4735 OLD CANOE CREEK RD, SAINT CLOUD, FL 34769

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State