Search icon

THE PARKE AT HANOVER PLACE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE PARKE AT HANOVER PLACE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2009 (15 years ago)
Document Number: N07000000405
FEI/EIN Number 262105790
Address: 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US
Mail Address: 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Clayton & McCulloh, PA Agent Clayton & McCulloh, PA, Maitland, FL, 32751

President

Name Role Address
Lynch Teri-Ann T President 4901 Vineland Rd, Suite 455, Orlando, FL, 32811

Secretary

Name Role Address
Denmon Julie Secretary 4901 Vineland Rd, Suite 455, Orlando, FL, 32811

Vice President

Name Role Address
Rosa-Alvarez Melissa Vice President 4901 Vineland Rd, Suite 455, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4901 Vineland Rd, Suite 455, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-04-02 4901 Vineland Rd, Suite 455, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Clayton & McCulloh, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 Clayton & McCulloh, PA, 1065 Maitland Ctr. Commons Blvd., Maitland, FL 32751 No data
AMENDMENT 2009-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State