Search icon

NATIONAL HOME OWNERS ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL HOME OWNERS ASSOCIATION OF AMERICA, 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: 03 Jun 2009 (16 years ago)
Document Number: N09000005447
FEI/EIN Number 270327454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4409 Hoffner Ave, Orlando, FL, 32812, US
Mail Address: 4409 Hoffner Ave, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON WILLIAMS J President 4409 Hoffner Ave, Orlando, FL, 32812
WILLIAMS SOLOMON J Agent 4409 HOFFNER AVE., STE 146, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018613 BW MANAGEMENT ACTIVE 2023-02-08 2028-12-31 - 4409 HOFFNER AVE STE 146, ORLANDO, FL, 32812
G20000045448 BW PROPERTY MANAGEMENT GROUP ACTIVE 2020-04-24 2025-12-31 - 4409 HOFFNER AVE STE. 146, ORLANDO, FL, 32812
G16000126486 BW MANAGEMENT EXPIRED 2016-11-23 2021-12-31 - 4409 HOFFNER AVENUE STE 146, ORLANDO, FL, 32812
G15000095237 NATIONAL HOA(LAWN,MAID,BW PROPERTY MGMNT,ETC.) EXPIRED 2015-09-16 2020-12-31 - 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 4409 Hoffner Ave, 146, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-05-01 4409 Hoffner Ave, 146, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 4409 HOFFNER AVE., STE 146, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State