Search icon

ARDEN PARK MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARDEN PARK MASTER 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: 18 Mar 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: N13000002605
FEI/EIN Number 38-3951432

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

Address: 1631 East Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1631 East Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dumas Marcus A Vice President 1631 East Vine Street, Kissimmee, FL, 34744
Fsadni Carl Othe 1631 East Vine Street, Kissimmee, FL, 34744
Harripersad Kerry President 1631 East Vine Street, Kissimmee, FL, 34744
Duck James Othe 1631 East Vine Street, Kissimmee, FL, 34744
Johnson James P Secretary 1631 East Vine Street, Kissimmee, FL, 34744
Artemis Lifestyles Agent 1631 East Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-10-14 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-10-14 Artemis Lifestyles -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 -
MERGER 2017-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000173509
AMENDMENT 2014-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-16
AMENDED ANNUAL REPORT 2019-08-19
Reg. Agent Change 2019-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State