Search icon

NEWBURY PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NEWBURY PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: N05000006397
FEI/EIN Number 203494694
Address: c/o HMI, 760 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750, US
Mail Address: c/o HMI, 760 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
HMI LLC. Agent

President

Name Role Address
DENNIS JENNIFER JO President c/o HMI, LONGWOOD, FL, 32750

Vice President

Name Role Address
Aboud Deanna Vice President c/o HMI, LONGWOOD, FL, 32750

Secretary

Name Role Address
TASCO COURTNEY Secretary c/o HMI, LONGWOOD, FL, 32750

Treasurer

Name Role Address
SULLIVAN KEVIN Treasurer c/o HMI, LONGWOOD, FL, 32750

Director

Name Role Address
KOJIC DANER Director c/o HMI, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 c/o HMI, 760 FLORIDA CENTRAL PKWY, SUITE #200, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2020-04-02 c/o HMI, 760 FLORIDA CENTRAL PKWY, SUITE #200, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 HMI No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 c/o HMI, 760 FLORIDA CENTRAL PKWY, SUITE #200, LONGWOOD, FL 32750 No data
AMENDMENT 2016-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-25
Amendment 2016-12-20
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State