Search icon

HAWKS COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAWKS COVE 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: 16 Mar 2012 (13 years ago)
Document Number: N12000002916
FEI/EIN Number 46-1159870

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN ROBERT Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GERDES SALLY Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GRIFFIN MARSHALL Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CHAMPAGNE RONALD Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -
DIMMETT JAMES President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 4901 Vineland Rd., #455, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4901 Vineland Rd., #455, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2025-02-10 4901 Vineland Rd., #455, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Nieves, Marilyn -
REGISTERED AGENT NAME CHANGED 2019-04-12 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-03-20 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State