Search icon

ETOWAH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ETOWAH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2018 (6 years ago)
Document Number: N06000012495
FEI/EIN Number 261370413
Address: 1416 E Concord St, Orlando, FL, 32803, US
Mail Address: 1416 E Concord St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
EDISON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
JOHNSON MARK President 1416 E Concord St, Orlando, FL, 32803

Vice President

Name Role Address
CRUZ GILBERT Vice President 1416 E Concord St, Orlando, FL, 32803

Treasurer

Name Role Address
ANNESE RICHARD Treasurer 1416 E Concord St, Orlando, FL, 32803

Secretary

Name Role Address
ROSE PAULINE Secretary 1416 E Concord St, Orlando, FL, 32803

Director

Name Role Address
HANDUNGE LESLIE Director 1416 E Concord St, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Edison Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1416 E Concord St, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 1416 E Concord St, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2023-11-07 1416 E Concord St, Orlando, FL 32803 No data
AMENDMENT 2018-09-13 No data No data
AMENDMENT 2016-07-05 No data No data
CANCEL ADM DISS/REV 2007-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-11-07
Reg. Agent Resignation 2023-10-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-22
Amendment 2018-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State