Entity Name: | HAMILTON PARK OF ST. CLOUD 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: | 28 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2012 (12 years ago) |
Document Number: | N07000006437 |
FEI/EIN Number |
261195418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807, US |
Mail Address: | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casey Kevin | Chief Financial Officer | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Tester Gary Q | Agent | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Tester Gary QEx-Offi | President | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Gutierrez Darlene | Ex | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Gutierrez Darlene | Officer | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Asta Rick | Chairman | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Bosco Maison Fr. John Ex-Offi | Member | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Bellissimo Joe Q | Member | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Tester, Gary Q | - |
PENDING REINSTATEMENT | 2012-11-09 | - | - |
REINSTATEMENT | 2012-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-09 | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-09 | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-09 | 1819 NORTH SEMORAN BOULEVARD, ORLANDO, FL 32807 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State