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 |
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 | - |
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 | - |
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 |
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