Search icon

HAMILTON PARK OF ST. CLOUD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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