Search icon

DUNLAWTON HILLS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
TOMOKA PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
HARTMANN, ANNELI President 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129

Secretary

Name Role Address
POWER, TONI Secretary 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129

Director

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

Vice President

Name Role Address
CORIGLIANO, CHARLES Vice President 4645 S CLYDE MORRIS BLVD, Suite 401 Port Orange, FL 32129

Events

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

Documents

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