Search icon

HOLLOWBROOK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLLOWBROOK 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: 07 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: N09133
FEI/EIN Number 592563249

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

Address: 620 N Wymore Rd, Suite 270, Maitland, FL, 32751, US
Mail Address: 620 N Wymore Rd, Suite 270, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sendra Sean President 620 N Wymore Rd, Suite 270, Maitland, FL, 32751
Cowan Melissa Secretary 620 N Wymore Rd, Suite 270, Maitland, FL, 32751
Milligan Chase Treasurer 620 N Wymore Rd, Suite 270, Maitland, FL, 32751
Zalewski Chuck Vice President 620 N Wymore Rd, Suite 270, Maitland, FL, 32751
Macaluso Kristie Director 620 N Wymore Rd, Suite 270, Maitland, FL, 32751
Greystone Management Co., Inc. Agent 620 N Wymore Rd, Suite 270, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 620 N Wymore Rd, Suite 270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-01-31 620 N Wymore Rd, Suite 270, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 620 N Wymore Rd, Suite 270, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Greystone Management Co., Inc. -
AMENDMENT 2014-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000789701 LAPSED 2015 CA 005805 SEMINOLE CO 2018-05-17 2023-12-27 $81,592.96 BETH ABRAMSON, 3853 BISCAYNE DRIVE, WINTER SPRINGS, FLORIDA 32708

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State