Entity Name: | DUNLAWTON HILLS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 1985 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 1992 (32 years ago) |
Document Number: | N11743 |
FEI/EIN Number | 59-2594089 |
Address: | 4645 S CLYDE MORRIS BLVD, Suite 401, Port Orange, FL 32129 |
Mail Address: | 4645 S CLYDE MORRIS BLVD, Suite 401, Port Orange, FL 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TOMOKA PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
HARTMANN, ANNELI | President | 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129 |
Name | Role | Address |
---|---|---|
POWER, TONI | Secretary | 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129 |
Name | Role | Address |
---|---|---|
HORN, VERA | Director | 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129 |
WHEATON, WALLACE | Director | 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129 |
Name | Role | Address |
---|---|---|
CORIGLIANO, CHARLES | Vice President | 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 4645 S CLYDE MORRIS BLVD, Suite 401, Port Orange, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 4645 S CLYDE MORRIS BLVD, Suite 401, Port Orange, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | TOMOKA PROPERTY MANAGEMENT,INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 4645 S CLYDE MORRIS BLVD, Suite 401, Port Orange, FL 32129 | No data |
AMENDMENT | 1992-08-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-07-19 |
Reg. Agent Resignation | 2023-07-10 |
ANNUAL REPORT | 2023-04-22 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State