Entity Name: | HOA OF MYRTLE LAKE HILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Feb 2011 (14 years ago) |
Document Number: | N11000001438 |
FEI/EIN Number | 453012129 |
Address: | 1111 Scenic Point, LONGWOOD, FL, 32750, US |
Mail Address: | P.O.BOX, 520516, LONGWOOD, FL, 32752, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Connor Richard | Agent | 1111 Scenic Point, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
KEARNS SEAN | President | 1847 LAKESHORE CIRCLE, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
Hakimjee Prisca | Secretary | 1627 Crescent Road, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
SCHLISSEL SHANNON J | Treasurer | 1811 MYRTLE LAKE HILLS RD, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Butzbaugh Benjamin | Director | 1335 Myrtle Drive, Longwood, FL, 32750 |
Schlissel Shannon | Director | 1811 Myrtle Lake Hills Road, Longwood, FL, 32750 |
Stainthorpe Jon | Director | 1611 Crescent Road, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1111 Scenic Point, LONGWOOD, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1111 Scenic Point, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | O'Connor, Richard | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State