Search icon

MILLENNIA PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIA PARK 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: 23 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2013 (12 years ago)
Document Number: N11000011752
FEI/EIN Number 454329735

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

Address: 9100 Conroy-Windermere Rd. Suite 200, Windermere, FL, 34786, US
Mail Address: 9100 Conroy-Windermere Rd. Suite 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO GLORIMAR President 9100 Conroy Windermere Rd, Windermere, FL, 34786
PIGATTO MARCELO Treasurer 9100 Conroy Windermere, Windermere, FL, 34786
Barberan Luis Vice President 9100 Conroy Windermere Rd, Windermere, FL, 34786
St. Clair Scott Manager 9100 Conroy-Windermere Rd. Suite 200, Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 9100 Conroy-Windermere Rd. Suite 200, FL, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 9100 Conroy-Windermere Rd. Suite 200, FL, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2025-01-29 9100 Conroy-Windermere Rd. Suite 200, FL, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Beacon Community Management -
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 1820 CRANE CREEK BLVD, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 1820 CRANE CREEK BLVD, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2024-09-25 1820 CRANE CREEK BLVD, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2024-09-25 AVRIA COMMUNITY MANAGEMENT, LLC -
AMENDMENT 2013-11-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State